Advanced company searchLink opens in new window

CLARION INTERPRETING LIMITED

Company number 04401314

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)
10 Jan 2025 AA Total exemption full accounts made up to 31 March 2024
01 Oct 2024 AP03 Appointment of Mr Mark Rice as a secretary on 1 September 2024
01 Oct 2024 TM02 Termination of appointment of Sally Chalk as a secretary on 1 September 2024
01 Oct 2024 AA01 Current accounting period shortened from 31 March 2025 to 31 December 2024
01 Oct 2024 TM01 Termination of appointment of Sally Chalk as a director on 1 September 2024
23 Apr 2024 AD01 Registered office address changed from Suite 144, 95 Mortimer Street London W1W 7GB England to The Brainworks Royds Close Leeds LS12 6LL on 23 April 2024
04 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with updates
13 Mar 2024 PSC02 Notification of Thebigword Bsl Uk Limited as a person with significant control on 13 March 2024
13 Mar 2024 PSC07 Cessation of Sally Chalk as a person with significant control on 13 March 2024
13 Mar 2024 AP01 Appointment of Mr Mark Oliver Rice as a director on 13 March 2024
13 Mar 2024 AP01 Appointment of Joshua David Gould as a director on 13 March 2024
13 Mar 2024 SH01 Statement of capital following an allotment of shares on 13 March 2024
  • GBP 56.62
25 Jan 2024 MR04 Satisfaction of charge 1 in full
25 Jan 2024 MR04 Satisfaction of charge 2 in full
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Jun 2023 AD01 Registered office address changed from The Old Dairy Brook Road Thriplow Royston Hertfordshire SG8 7RG England to Suite 144, 95 Mortimer Street London W1W 7GB on 12 June 2023
17 May 2023 CS01 Confirmation statement made on 22 March 2023 with updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
27 Jul 2022 MA Memorandum and Articles of Association
27 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-creation of b shares 18/05/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2022 SH02 Sub-division of shares on 17 May 2022
30 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with updates
15 Jun 2021 CS01 Confirmation statement made on 22 March 2021 with updates
28 May 2021 AA Total exemption full accounts made up to 31 March 2021
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020