CLEARPOS DIGITAL LTD

Floor 2, 4 Merivale Road, Harrow, HA1 4BW, London, England
StatusACTIVE
Company No.11952580
CategoryPrivate Limited Company
Incorporated17 Apr 2019
Age5 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

CLEARPOS DIGITAL LTD is an active private limited company with number 11952580. It was incorporated 5 years, 2 months, 25 days ago, on 17 April 2019. The company address is Floor 2, 4 Merivale Road, Harrow, HA1 4BW, London, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 09 Aug 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2021

Action Date: 22 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-22

Documents

View document PDF

Change person director company with change date

Date: 03 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-01

Officer name: Mr Matthew Morris

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Resolution

Date: 01 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2021

Action Date: 27 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-27

Old address: Floor 2 4 Merivale Road Harrow London HA1 4BW England

New address: Floor 2, 4 Merivale Road Harrow London HA1 4BW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2021

Action Date: 27 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-27

Old address: 4 Floor 2 4 Merivale Road Harrow London HA1 4BW England

New address: Floor 2 4 Merivale Road Harrow London HA1 4BW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2021

Action Date: 27 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-27

Old address: 542 Whitton Avenue West Greenford UB6 0EF England

New address: 4 Floor 2 4 Merivale Road Harrow London HA1 4BW

Documents

View document PDF

Change person director company with change date

Date: 09 May 2020

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-01

Officer name: Mr Matthew Morris

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2020

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-01

Psc name: Mr Matthew Morris

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2020

Action Date: 09 May 2020

Category: Address

Type: AD01

Change date: 2020-05-09

Old address: 38 the Woodlands London SE19 3EQ United Kingdom

New address: 542 Whitton Avenue West Greenford UB6 0EF

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2020

Action Date: 22 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Apr 2020

Action Date: 22 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2020-04-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-18

Old address: 130 Newport Road Cardiff South Glamorgan CF24 1DH United Kingdom

New address: 38 the Woodlands London SE19 3EQ

Documents

View document PDF

Incorporation company

Date: 17 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXIS ARCHITECTURE & DESIGN MANAGEMENT LIMITED

TALBOT CHAMBERS,SHEFFIELD,S1 2DH

Number:02845192
Status:ACTIVE
Category:Private Limited Company

DARKOCEAN SOFTWARE STUDIOS LTD

66 TILLHOUSE ROAD,EXETER,EX5 7FE

Number:10906819
Status:ACTIVE
Category:Private Limited Company

HJF (HOLDINGS) LTD

3 GEORGE STREET,SHERBORNE,DT9 3QE

Number:11627779
Status:ACTIVE
Category:Private Limited Company

INTERMARC LOGISTICS LTD

5 WALSINGHAM ROAD,ORPINGTON,BR5 3BP

Number:07849303
Status:ACTIVE
Category:Private Limited Company

KINSPEG LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11210755
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

R&P CONSULTANTS LTD

248 BROCKLEY ROAD,BROCKLEY,SE4 2SF

Number:10398960
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source