Advanced company searchLink opens in new window

CLARO LIMITED

Company number 04830342

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)
16 Jul 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
05 Feb 2019 MR01 Registration of charge 048303420005, created on 25 January 2019
12 Nov 2018 TM01 Termination of appointment of Paul Anthony Royston as a director on 12 November 2018
15 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
19 Jul 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
19 Jul 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
19 Jul 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
19 Jul 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
06 Nov 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
06 Nov 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
06 Nov 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
06 Nov 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
20 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
17 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with updates
27 Jul 2017 AD01 Registered office address changed from Rear Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG England to Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG on 27 July 2017
14 Jul 2017 MR01 Registration of charge 048303420004, created on 12 July 2017
30 Nov 2016 SH06 Cancellation of shares. Statement of capital on 6 October 2016
  • GBP 60,000
22 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Approve deed of variation 19/12/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Nov 2016 SH03 Purchase of own shares.
06 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract 05/10/2016
28 Oct 2016 CS01 Confirmation statement made on 27 October 2016 with updates
24 Oct 2016 AP01 Appointment of Mr Darren James Turner as a director on 13 October 2016
24 Oct 2016 AP01 Appointment of Mr David James Brindle as a director on 13 October 2016
14 Oct 2016 AD01 Registered office address changed from Unit 5 Manse Lane Industrial Estate, Knaresborough N Yorks HG5 8LF to Rear Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG on 14 October 2016