About

Registered Number: 06914169
Date of Incorporation: 22/05/2009 (15 years and 11 months ago)
Company Status: Active
Registered Address: 105 The Street, Rockland St. Mary, Norwich, NR14 7HQ

 

Clear Display Ltd was registered on 22 May 2009 and are based in Norwich, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Clear Display Ltd. There is only one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BENSLEY, Rachel Sarah 23 May 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 18 May 2020
MR01 - N/A 17 December 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 16 May 2019
CH01 - Change of particulars for director 16 May 2019
PSC04 - N/A 16 May 2019
CS01 - N/A 13 February 2019
AAMD - Amended Accounts 08 February 2019
AA - Annual Accounts 10 July 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 04 July 2017
SH08 - Notice of name or other designation of class of shares 20 February 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 10 July 2015
AP03 - Appointment of secretary 07 July 2015
AR01 - Annual Return 22 May 2015
MR01 - N/A 29 August 2014
SH01 - Return of Allotment of shares 16 July 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 22 May 2013
CH01 - Change of particulars for director 18 February 2013
CH01 - Change of particulars for director 18 February 2013
AD01 - Change of registered office address 18 February 2013
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 24 May 2011
CH01 - Change of particulars for director 24 May 2011
TM02 - Termination of appointment of secretary 24 May 2011
AA - Annual Accounts 23 October 2010
AD01 - Change of registered office address 08 October 2010
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH03 - Change of particulars for secretary 02 June 2010
288c - Notice of change of directors or secretaries or in their particulars 12 June 2009
NEWINC - New incorporation documents 22 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2019 Outstanding

N/A

A registered charge 28 August 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.