- 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) |
---|---|---|---|
05 May 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
29 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 May 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
24 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Oct 2015 | AD01 | Registered office address changed from 3 Morleys Place Sawston Cambridge CB22 3TG to The Old Dairy Brook Road Thriplow Royston Hertfordshire SG8 7RG on 1 October 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
21 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
23 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Mar 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
09 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
20 Jul 2011 | AD01 | Registered office address changed from 115C Milton Road Cambridge C841XE on 20 July 2011 | |
11 Apr 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders | |
11 Apr 2011 | CH01 | Director's details changed for Sally Chalk on 1 March 2011 | |
11 Apr 2011 | CH03 | Secretary's details changed for Sally Chalk on 1 March 2011 | |
15 Nov 2010 | AA | Total exemption full accounts made up to 31 March 2010 |