-
CLEARVIEW ENDOSCOPY LIMITED - 4 Walls Yard Riverside Industrial Estate, South Street, Rochford, Essex, United Kingdom
Company Information
- Company registration number
- 08972188
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4 Walls Yard Riverside Industrial Estate
- South Street
- Rochford
- Essex
- SS4 1GR 4 Walls Yard Riverside Industrial Estate, South Street, Rochford, Essex, SS4 1GR UK
Management
- Managing Directors
- LAVELLE, Keith Edward
- LIKELY, Darren John
- PRICE, Amanda
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-04-02
- Age Of Company 2014-04-02 10 years
- SIC/NACE
- 33190
Ownership
- Beneficial Owners
- Mrs Dawn Van Win
- -
- -
- Clearview Medtech Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2024-07-31
- Last Date: 2022-10-31
- Annual Return
- Due Date: 2025-04-16
- Last Date: 2024-04-02
-
CLEARVIEW ENDOSCOPY LIMITED Company Description
- CLEARVIEW ENDOSCOPY LIMITED is a ltd registered in United Kingdom with the Company reg no 08972188. Its current trading status is "live". It was registered 2014-04-02. It has declared SIC or NACE codes as "33190". It has 3 directors The latest accounts are filed up to 2015-04-30.It can be contacted at 4 Walls Yard Riverside Industrial Estate .
Get CLEARVIEW ENDOSCOPY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Clearview Endoscopy Limited - 4 Walls Yard Riverside Industrial Estate, South Street, Rochford, Essex, United Kingdom
- 2014-04-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CLEARVIEW ENDOSCOPY 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 2024
-
confirmation-statement-with-updates (2024-04-10) - CS01
-
change-to-a-person-with-significant-control (2024-04-10) - PSC05
keyboard_arrow_right 2023
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-05-31) - MR01
-
termination-director-company-with-name-termination-date (2023-07-05) - TM01
-
appoint-person-director-company-with-name-date (2023-07-05) - AP01
-
resolution (2023-06-28) - RESOLUTIONS
-
memorandum-articles (2023-06-16) - MA
-
notification-of-a-person-with-significant-control (2023-06-06) - PSC02
-
cessation-of-a-person-with-significant-control (2023-06-06) - PSC07
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-06-01) - MR01
-
appoint-person-director-company-with-name-date (2023-10-20) - AP01
-
confirmation-statement-with-no-updates (2023-04-03) - CS01
-
mortgage-satisfy-charge-full (2023-01-11) - MR04
-
appoint-person-director-company-with-name-date (2023-07-06) - AP01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-11-28) - AA
-
confirmation-statement-with-updates (2022-04-05) - CS01
keyboard_arrow_right 2021
-
change-person-director-company-with-change-date (2021-05-10) - CH01
-
change-to-a-person-with-significant-control (2021-05-10) - PSC04
-
confirmation-statement-with-no-updates (2021-06-28) - CS01
-
notification-of-a-person-with-significant-control (2021-07-28) - PSC02
-
accounts-with-accounts-type-total-exemption-full (2021-11-22) - AA
-
cessation-of-a-person-with-significant-control (2021-07-28) - PSC07
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-04-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-12-08) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-04-16) - CS01
-
accounts-amended-with-accounts-type-total-exemption-full (2019-01-24) - AAMD
-
accounts-with-accounts-type-total-exemption-full (2019-12-24) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-10) - AA
-
confirmation-statement-with-updates (2018-04-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-04) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-01-10) - AA
-
change-account-reference-date-company-current-extended (2017-10-24) - AA01
-
confirmation-statement-with-updates (2017-04-12) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-03) - MR01
-
capital-cancellation-shares (2017-02-13) - SH06
-
capital-return-purchase-own-shares (2017-02-13) - SH03
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-09-13) - TM01
-
second-filing-of-form-with-form-type-made-up-date (2016-05-28) - RP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-03) - AR01
-
appoint-person-director-company-with-name-date (2016-03-24) - AP01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-17) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-09) - AD01
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-04-10) - SH01
-
incorporation-company (2014-04-02) - NEWINC