Advanced company searchLink opens in new window

CLARESYS LIMITED

Company number 06501929

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)
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
  • GBP 128,107.956
14 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 10/03/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 127,842