- Company Overview for CLARITAS (UK) LIMITED (01933461)
- Filing history for CLARITAS (UK) LIMITED (01933461)
- People for CLARITAS (UK) LIMITED (01933461)
- Charges for CLARITAS (UK) LIMITED (01933461)
- Insolvency for CLARITAS (UK) LIMITED (01933461)
- More for CLARITAS (UK) LIMITED (01933461)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
09 Jan 2015 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
28 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
09 Oct 2014 | TM01 | Termination of appointment of Melvin Norman Missen as a director on 14 August 2014 | |
09 Oct 2014 | AP01 | Appointment of Mr Ian James as a director on 13 August 2014 | |
30 Apr 2014 | AP03 | Appointment of Mr Alexander Carl Hazell as a secretary | |
30 Apr 2014 | TM02 | Termination of appointment of Giles Stanley as a secretary | |
21 Feb 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
10 Feb 2014 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-02-10
|
|
05 Feb 2014 | AP01 | Appointment of Mr Melvin Missen as a director | |
05 Feb 2014 | TM01 | Termination of appointment of Paul Moore as a director | |
25 Jan 2013 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
25 Jan 2013 | TM01 | Termination of appointment of Clare Morgan as a director | |
10 Sep 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
27 Jan 2012 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders | |
21 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
16 Jun 2011 | AR01 | Annual return made up to 13 December 2010 with full list of shareholders | |
16 Jun 2011 | CH01 | Director's details changed for Mr Paul Gibson Moore on 16 June 2011 | |
16 Jun 2011 | CH01 | Director's details changed for Ms Clare Louise Morgan on 16 June 2011 | |
16 Jun 2011 | CH03 | Secretary's details changed for Giles Stanley on 16 June 2011 | |
11 Apr 2011 | AD01 | Registered office address changed from C/O Acxiom Limited/Giles Stanley Counting House 53 Tooley Street London SE1 2QN on 11 April 2011 | |
03 Mar 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
30 Jun 2010 | AP01 | Appointment of Ms Clare Louise Morgan as a director | |
22 Mar 2010 | AP01 | Appointment of Mr Paul Gibson Moore as a director |