Advanced company searchLink opens in new window

CLARITEL LIMITED

Company number 07641918

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)
29 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
04 Jun 2024 CS01 Confirmation statement made on 16 May 2024 with no updates
11 Dec 2023 AD01 Registered office address changed from Unit 8 Cunningham Court Blackburn BB1 2QX England to Unit 8 Cunningham Court Blackburn BB1 2QX on 11 December 2023
05 Dec 2023 AD01 Registered office address changed from Tadis House 455 Whalley New Road Blackburn BB1 9SP England to Unit 8 Cunningham Court Blackburn BB1 2QX on 5 December 2023
18 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
16 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
22 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
20 May 2022 AA Total exemption full accounts made up to 31 December 2021
14 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
26 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
03 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
17 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
10 Sep 2019 AD01 Registered office address changed from 2nd Floor, 9 Portland Street Manchester M1 3BE United Kingdom to Tadis House 455 Whalley New Road Blackburn BB1 9SP on 10 September 2019
28 Aug 2019 AA Micro company accounts made up to 31 December 2018
25 Jul 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
06 Sep 2018 CH01 Director's details changed for Mr Junaid Motorwala on 6 September 2018
13 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
05 Jun 2018 CS01 Confirmation statement made on 20 May 2018 with updates
23 Mar 2018 AD01 Registered office address changed from Queens Court 24 Queen Street Manchester M2 5HX England to 2nd Floor, 9 Portland Street Manchester M1 3BE on 23 March 2018
15 Feb 2018 AD01 Registered office address changed from Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD United Kingdom to Queens Court 24 Queen Street Manchester M2 5HX on 15 February 2018
17 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
30 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
28 Nov 2016 AP01 Appointment of Mr Junaid Motorwala as a director on 21 November 2016
28 Nov 2016 TM01 Termination of appointment of Sabbir Motorwala as a director on 21 November 2016
10 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015