- Company Overview for CLARITEL LIMITED (07641918)
- Filing history for CLARITEL LIMITED (07641918)
- People for CLARITEL LIMITED (07641918)
- More for CLARITEL LIMITED (07641918)
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 |