- Company Overview for CLARESYS LIMITED (06501929)
- Filing history for CLARESYS LIMITED (06501929)
- People for CLARESYS LIMITED (06501929)
- Charges for CLARESYS LIMITED (06501929)
- More for CLARESYS LIMITED (06501929)
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) |
---|---|---|---|
28 Aug 2020 | PSC07 | Cessation of Prism (General Partner) Ltd as a person with significant control on 28 August 2020 | |
28 Aug 2020 | TM01 | Termination of appointment of Stephen John Paul Callister as a director on 28 August 2020 | |
28 Aug 2020 | TM01 | Termination of appointment of Christopher Charles Allner as a director on 28 August 2020 | |
28 Aug 2020 | AP01 | Appointment of Mr Jacob Randbæk as a director on 28 August 2020 | |
28 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 28 August 2020
|
|
14 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 May 2020 | PSC05 | Change of details for Prism (General Partner) Ltd as a person with significant control on 6 April 2016 | |
21 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2020 | CH01 | Director's details changed for Mr Stephen Charles Yoxon on 1 January 2017 | |
13 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
10 Feb 2020 | PSC05 | Change of details for Uk Innovation & Science Seed Fund as a person with significant control on 30 June 2016 | |
23 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Mar 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
06 Jun 2018 | PSC05 | Change of details for The Rainbow Seed Fund as a person with significant control on 1 January 2018 | |
02 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
11 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Jul 2017 | TM01 | Termination of appointment of Thomas Jolyon Beese as a director on 3 July 2017 | |
19 Apr 2017 | TM02 | Termination of appointment of Alison Meriel Mcleod as a secretary on 31 March 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
20 Feb 2017 | TM01 | Termination of appointment of Andrew John Mcleod as a director on 31 December 2016 | |
12 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Apr 2016 | TM01 | Termination of appointment of Richard Kelvin Mark White as a director on 31 March 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|