Advanced company searchLink opens in new window

CLAROGB LTD

Company number 08129881

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)
05 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Dec 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
14 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
05 Aug 2016 CS01 Confirmation statement made on 4 July 2016 with updates
16 May 2016 AA Total exemption small company accounts made up to 31 August 2015
05 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-05
  • GBP 2
22 May 2015 AA Total exemption small company accounts made up to 31 August 2014
30 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
06 Dec 2013 AA Total exemption small company accounts made up to 31 August 2013
25 Nov 2013 SH03 Purchase of own shares.
14 Oct 2013 AD01 Registered office address changed from , 18 Upton Avenue, Stockport, Cheshire, SK4 3PL, United Kingdom on 14 October 2013
18 Sep 2013 CERTNM Company name changed creative language solutions LIMITED\certificate issued on 18/09/13
  • RES15 ‐ Change company name resolution on 2013-09-17
  • NM01 ‐ Change of name by resolution
16 Sep 2013 TM01 Termination of appointment of Odette Hunt as a director
16 Sep 2013 TM01 Termination of appointment of Martin Hunt as a director
12 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
12 Jul 2013 AD03 Register(s) moved to registered inspection location
12 Jul 2013 AD02 Register inspection address has been changed
12 Jul 2013 AA01 Current accounting period extended from 31 July 2013 to 31 August 2013
27 Nov 2012 AP01 Appointment of Mrs Sheelagh Marie Connolly as a director
22 Nov 2012 SH01 Statement of capital following an allotment of shares on 13 November 2012
  • GBP 4
22 Nov 2012 AP01 Appointment of Martin Hunt as a director
04 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted