Advanced company searchLink opens in new window

CLARIDGES SOLUTIONS LIMITED

Company number 07155873

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)
08 Apr 2020 PSC01 Notification of Javed Ruba Khan as a person with significant control on 26 March 2020
08 Apr 2020 AP01 Appointment of Mr Javed Ruba Khan as a director on 26 March 2020
07 Apr 2020 TM01 Termination of appointment of Chaudhry Amir as a director on 25 February 2020
07 Apr 2020 TM02 Termination of appointment of Chaudhry Amir as a secretary on 25 February 2020
07 Apr 2020 AD01 Registered office address changed from 24 King Cross Street Halifax HX1 2SH England to Flat 4 East Barnet Road Barnet EN4 8RN on 7 April 2020
05 Dec 2019 PSC01 Notification of Amir Chaudhry as a person with significant control on 1 June 2019
05 Dec 2019 PSC07 Cessation of Zohaib Zahid Mahmood Malik as a person with significant control on 1 June 2019
05 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with updates
05 Dec 2019 TM01 Termination of appointment of Zohaib Zahid Mahmood Malik as a director on 1 June 2019
20 Nov 2019 AP03 Appointment of Mr Chaudhry Amir as a secretary on 1 November 2019
20 Nov 2019 AP01 Appointment of Mr Chaudhry Amir as a director on 1 June 2019
19 Nov 2019 AD01 Registered office address changed from 113 Maplin Park Slough SL3 8YB United Kingdom to 24 King Cross Street Halifax HX1 2SH on 19 November 2019
19 Nov 2019 AP01 Appointment of Mr John David Hanson as a director on 1 August 2019
09 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
02 Sep 2019 AA Unaudited abridged accounts made up to 28 February 2019
15 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates
29 Oct 2018 CS01 Confirmation statement made on 29 October 2018 with updates
22 Oct 2018 AA Micro company accounts made up to 28 February 2018
15 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
15 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
21 Apr 2017 AD01 Registered office address changed from Westminster Business Centre Printing House Lane Hayes Middlesex UB3 1AP to 113 Maplin Park Slough SL3 8YB on 21 April 2017
21 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
19 Feb 2017 CH01 Director's details changed for Mr Zohaib Malik on 25 February 2012
19 Feb 2017 AA Micro company accounts made up to 28 February 2016