Advanced company searchLink opens in new window

CLARITAS (UK) LIMITED

Company number 01933461

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 8,374,426.9
09 Jan 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 8,374,426.9
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
  • GBP 8,374,426.9
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