- Company Overview for CLARION INTERPRETING LIMITED (04401314)
- Filing history for CLARION INTERPRETING LIMITED (04401314)
- People for CLARION INTERPRETING LIMITED (04401314)
- Charges for CLARION INTERPRETING LIMITED (04401314)
- More for CLARION INTERPRETING LIMITED (04401314)
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
|
|
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
|
|
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 |