Advanced company searchLink opens in new window

CLARO COMMUNICATIONS LTD

Company number 04761071

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)
07 Jul 2022 PSC07 Cessation of Paul Mark Benson as a person with significant control on 30 June 2022
07 Jul 2022 AP01 Appointment of Mr Philip Waters as a director on 30 June 2022
07 Jul 2022 AP01 Appointment of Mr Mark David Bramley as a director on 30 June 2022
07 Jul 2022 AP01 Appointment of Mr Benjamin David Page as a director on 30 June 2022
07 Jul 2022 TM02 Termination of appointment of Lynsey Victoria Benson as a secretary on 30 June 2022
04 Jul 2022 AD01 Registered office address changed from 4 Sceptre House Hornbeam Square North Hornbeam Park Harrogate North Yorkshire HG2 8PB England to Ground Floor Unit E1, the Chase John Tate Road Hertford Hertfordshire SG13 7NN on 4 July 2022
27 Jun 2022 PSC01 Notification of Lynsey Victoria Benson as a person with significant control on 14 June 2022
27 Jun 2022 PSC04 Change of details for Mr Paul Mark Benson as a person with significant control on 14 June 2022
12 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
12 Oct 2021 AA Total exemption full accounts made up to 31 May 2021
12 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
05 Nov 2020 AA Total exemption full accounts made up to 31 May 2020
12 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
18 Nov 2019 AA Total exemption full accounts made up to 31 May 2019
17 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
17 Sep 2018 AA Total exemption full accounts made up to 31 May 2018
14 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
27 Feb 2018 PSC04 Change of details for Mr Paul Mark Benson as a person with significant control on 27 February 2018
27 Feb 2018 CH01 Director's details changed for Mr Paul Mark Benson on 27 February 2018
27 Feb 2018 CH03 Secretary's details changed for Mrs Lynsey Victoria Benson on 27 February 2018
06 Oct 2017 TM01 Termination of appointment of Lee Underwood as a director on 25 September 2017
25 Sep 2017 AA Total exemption full accounts made up to 31 May 2017
18 May 2017 CS01 12/05/17 Statement of Capital gbp 1000
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 23/05/23
02 Dec 2016 SH08 Change of share class name or designation
02 Dec 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association