-
CLEARMACRO LIMITED - Palladium House, 1-4 Argyll Street, London, W1F 7LD, United Kingdom
Company Information
- Company registration number
- 09174156
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Palladium House
- 1-4 Argyll Street
- London
- W1F 7LD Palladium House, 1-4 Argyll Street, London, W1F 7LD UK
Management
- Managing Directors
- BOLAND, Niall David
- SIMCOCK, Michael Edwin
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-08-13
- Age Of Company 2014-08-13 9 years
- SIC/NACE
- 63990
Ownership
- Beneficial Owners
- -
- Clear Quant Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2019-08-31
- Annual Return
- Due Date: 2022-06-19
- Last Date: 2021-06-05
-
CLEARMACRO LIMITED Company Description
- CLEARMACRO LIMITED is a ltd registered in United Kingdom with the Company reg no 09174156. Its current trading status is "live". It was registered 2014-08-13. It has declared SIC or NACE codes as "63990". It has 2 directors The latest accounts are filed up to 2015-08-31.It can be contacted at Palladium House .
Get CLEARMACRO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Clearmacro Limited - Palladium House, 1-4 Argyll Street, London, W1F 7LD, United Kingdom
- 2014-08-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CLEARMACRO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-06-08) - CS01
-
termination-secretary-company-with-name-termination-date (2021-12-02) - TM02
keyboard_arrow_right 2020
-
appoint-person-secretary-company-with-name-date (2020-06-05) - AP03
-
accounts-with-accounts-type-total-exemption-full (2020-03-09) - AA
-
confirmation-statement-with-updates (2020-06-05) - CS01
-
change-account-reference-date-company-current-extended (2020-08-21) - AA01
keyboard_arrow_right 2019
-
capital-allotment-shares (2019-03-13) - SH01
-
termination-director-company-with-name-termination-date (2019-01-11) - TM01
-
resolution (2019-09-11) - RESOLUTIONS
-
capital-allotment-shares (2019-12-05) - SH01
-
termination-director-company-with-name-termination-date (2019-12-17) - TM01
-
confirmation-statement-with-updates (2019-09-16) - CS01
-
resolution (2019-12-18) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2019-12-18) - PSC07
-
notification-of-a-person-with-significant-control (2019-12-18) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-19) - MR01
-
appoint-person-director-company-with-name-date (2019-12-17) - AP01
keyboard_arrow_right 2018
-
resolution (2018-11-02) - RESOLUTIONS
-
second-filing-capital-allotment-shares (2018-11-01) - RP04SH01
-
legacy (2018-11-19) - RP04CS01
-
accounts-with-accounts-type-total-exemption-full (2018-12-04) - AA
-
second-filing-capital-allotment-shares (2018-10-30) - RP04SH01
-
confirmation-statement-with-updates (2018-10-15) - CS01
-
capital-allotment-shares (2018-10-15) - SH01
-
termination-director-company-with-name-termination-date (2018-09-20) - TM01
-
appoint-person-director-company-with-name-date (2018-08-17) - AP01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-01-03) - AA
-
accounts-with-accounts-type-total-exemption-full (2017-11-16) - AA
-
withdrawal-of-a-person-with-significant-control-statement (2017-09-19) - PSC09
-
notification-of-a-person-with-significant-control (2017-09-11) - PSC01
-
confirmation-statement-with-updates (2017-09-11) - CS01
-
capital-allotment-shares (2017-05-18) - SH01
keyboard_arrow_right 2016
-
resolution (2016-06-20) - RESOLUTIONS
-
resolution (2016-08-03) - RESOLUTIONS
-
capital-allotment-shares (2016-08-04) - SH01
-
capital-allotment-shares (2016-08-05) - SH01
-
capital-alter-shares-subdivision (2016-08-05) - SH02
-
capital-allotment-shares (2016-06-17) - SH01
-
capital-allotment-shares (2016-09-01) - SH01
-
confirmation-statement-with-updates (2016-09-15) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-03-01) - AA
-
capital-alter-shares-subdivision (2016-06-17) - SH02
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-24) - AR01
keyboard_arrow_right 2014
-
incorporation-company (2014-08-13) - NEWINC