Total Documents | 128 |
---|
Total Pages | 422 |
---|
14 December 2023 | Confirmation statement made on 9 December 2023 with no updates |
---|---|
10 July 2023 | Micro company accounts made up to 31 March 2023 |
12 January 2023 | Confirmation statement made on 9 December 2022 with no updates |
12 January 2023 | Confirmation statement made on 12 March 2022 with no updates |
5 September 2022 | Micro company accounts made up to 31 March 2022 |
15 December 2021 | Confirmation statement made on 9 December 2021 with no updates |
28 June 2021 | Micro company accounts made up to 31 March 2021 |
9 December 2020 | Confirmation statement made on 9 December 2020 with no updates |
10 July 2020 | Change of details for Mr Shwan Jamal Sharif as a person with significant control on 10 July 2020 |
29 May 2020 | Micro company accounts made up to 31 March 2020 |
23 December 2019 | Statement of capital following an allotment of shares on 1 November 2019
|
23 December 2019 | Confirmation statement made on 23 December 2019 with updates |
21 November 2019 | Purchase of own shares. |
14 November 2019 | Resolutions
|
14 November 2019 | Resolutions
|
13 November 2019 | Cancellation of shares. Statement of capital on 1 November 2019
|
11 November 2019 | Termination of appointment of Evelyn Ofori-Koree as a director on 1 November 2019 |
11 November 2019 | Change of details for Behice Tural as a person with significant control on 1 November 2019 |
11 November 2019 | Cessation of Evelyn Ofori-Koree as a person with significant control on 1 November 2019 |
24 October 2019 | Confirmation statement made on 17 September 2019 with no updates |
18 June 2019 | Micro company accounts made up to 31 March 2019 |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 |
2 October 2018 | Confirmation statement made on 17 September 2018 with updates |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 |
19 September 2017 | Confirmation statement made on 17 September 2017 with updates |
19 September 2017 | Confirmation statement made on 17 September 2017 with updates |
1 June 2017 | Director's details changed for Behice Ergen on 31 May 2017 |
1 June 2017 | Director's details changed for Behice Ergen on 31 May 2017 |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
11 October 2016 | Confirmation statement made on 17 September 2016 with updates |
11 October 2016 | Confirmation statement made on 17 September 2016 with updates |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
17 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
31 December 2014 | Micro company accounts made up to 31 March 2014 |
31 December 2014 | Micro company accounts made up to 31 March 2014 |
14 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
18 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
20 March 2013 | Registered office address changed from Unit Ao.a07, Atlas Business Centre, Oxgate Lane, Staples Corner, London NW2 7HJ on 20 March 2013 |
20 March 2013 | Registered office address changed from Unit Ao.a07, Atlas Business Centre, Oxgate Lane, Staples Corner, London NW2 7HJ on 20 March 2013 |
20 September 2012 | Termination of appointment of Michael Ofori-Koree as a secretary |
20 September 2012 | Termination of appointment of Michael Ofori-Koree as a secretary |
19 September 2012 | Company name changed three clear solutions LIMITED\certificate issued on 19/09/12
|
19 September 2012 | Company name changed three clear solutions LIMITED\certificate issued on 19/09/12
|
19 September 2012 | Change of name notice |
19 September 2012 | Change of name notice |
18 September 2012 | Appointment of Behice Ergen as a director |
18 September 2012 | Appointment of Behice Ergen as a director |
18 September 2012 | Appointment of Mr Shwan Jamal Sharif as a director |
18 September 2012 | Appointment of Mr Shwan Jamal Sharif as a director |
17 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders |
17 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders |
4 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders |
4 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders |
4 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders |
22 April 2012 | Total exemption small company accounts made up to 31 March 2012 |
22 April 2012 | Total exemption small company accounts made up to 31 March 2012 |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders |
26 April 2011 | Total exemption small company accounts made up to 31 March 2011 |
26 April 2011 | Total exemption small company accounts made up to 31 March 2011 |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
7 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders |
7 July 2010 | Director's details changed for Evelyn Ofori-Koree on 1 January 2010 |
7 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders |
7 July 2010 | Director's details changed for Evelyn Ofori-Koree on 1 January 2010 |
7 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders |
7 July 2010 | Director's details changed for Evelyn Ofori-Koree on 1 January 2010 |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 |
4 July 2009 | Return made up to 04/07/09; full list of members |
4 July 2009 | Return made up to 04/07/09; full list of members |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 |
7 July 2008 | Return made up to 04/07/08; full list of members |
7 July 2008 | Return made up to 04/07/08; full list of members |
21 January 2008 | Director resigned |
21 January 2008 | Director resigned |
29 November 2007 | New director appointed |
29 November 2007 | New director appointed |
8 October 2007 | Director resigned |
8 October 2007 | Director resigned |
8 October 2007 | Director resigned |
8 October 2007 | Director resigned |
8 October 2007 | Director resigned |
8 October 2007 | Director resigned |
2 October 2007 | New director appointed |
2 October 2007 | New director appointed |
2 October 2007 | Secretary's particulars changed;director's particulars changed |
2 October 2007 | Secretary's particulars changed;director's particulars changed |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 |
9 July 2007 | Director resigned |
9 July 2007 | Registered office changed on 09/07/07 from: 28 cuckoo dene hanwell london W7 3DP |
9 July 2007 | Return made up to 04/07/07; full list of members |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 |
9 July 2007 | Registered office changed on 09/07/07 from: 28 cuckoo dene hanwell london W7 3DP |
9 July 2007 | Location of register of members |
9 July 2007 | Return made up to 04/07/07; full list of members |
9 July 2007 | Location of register of members |
9 July 2007 | Location of debenture register |
9 July 2007 | Director resigned |
9 July 2007 | Location of debenture register |
6 September 2006 | Accounts for a dormant company made up to 31 March 2006 |
6 September 2006 | Accounts for a dormant company made up to 31 March 2006 |
19 July 2006 | Director's particulars changed |
19 July 2006 | Director's particulars changed |
19 July 2006 | Director's particulars changed |
19 July 2006 | Director's particulars changed |
19 July 2006 | Director's particulars changed |
19 July 2006 | Return made up to 04/07/06; full list of members |
19 July 2006 | Director's particulars changed |
19 July 2006 | Secretary's particulars changed;director's particulars changed |
19 July 2006 | Return made up to 04/07/06; full list of members |
19 July 2006 | Secretary's particulars changed;director's particulars changed |
4 July 2006 | New director appointed |
4 July 2006 | New director appointed |
26 July 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 |
26 July 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 |
4 July 2005 | Incorporation |
4 July 2005 | Incorporation |