AA |
Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th March 2023
filed on: 29th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 17th March 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th March 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th March 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
4th March 2020 - the day director's appointment was terminated
filed on: 23rd, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th March 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th March 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th March 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 17th March 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 17th March 2015 with full list of members
filed on: 4th, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 4th June 2015: 4420.20 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT on 9th June 2014
filed on: 9th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th March 2014 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 14th April 2014: 4420.20 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 17th March 2013 with full list of members
filed on: 12th, April 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 17th March 2012 with full list of members
filed on: 29th, May 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 6th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 17th March 2011 with full list of members
filed on: 6th, April 2011
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 1st November 2010: 4291.20 GBP
filed on: 16th, March 2011
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st November 2010: 4291.20 GBP
filed on: 16th, March 2011
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st November 2010: 4291.20 GBP
filed on: 16th, March 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 29th September 2010
filed on: 29th, September 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 17th March 2010: 200.00 GBP
filed on: 7th, September 2010
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th September 2010: 1000.00 GBP
filed on: 6th, September 2010
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed clearsift LIMITEDcertificate issued on 10/05/10
filed on: 10th, May 2010
| change of name
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th March 2010: 100.00 GBP
filed on: 7th, May 2010
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 28th April 2010
filed on: 28th, April 2010
| resolution
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st March 2011 to 31st December 2010
filed on: 13th, April 2010
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 17th March 2010: 100.00 GBP
filed on: 22nd, March 2010
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd March 2010
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, March 2010
| incorporation
|
Free Download
(23 pages)
|