Advanced company searchLink opens in new window

CHIARO TECHNOLOGY LIMITED

Company number 08502405

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)
22 Dec 2016 SH08 Change of share class name or designation
22 Dec 2016 SH01 Statement of capital following an allotment of shares on 29 November 2016
  • GBP 181,913.35
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Dec 2016 AP01 Appointment of Mr Simon King as a director on 25 November 2016
13 Sep 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jul 2016 MR01 Registration of charge 085024050001, created on 8 July 2016
10 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 138,435.09
06 Jan 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 06/06/2014
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Oct 2015 SH01 Statement of capital following an allotment of shares on 7 October 2015
  • GBP 15,417.15
02 Oct 2015 AD01 Registered office address changed from 5 - 9 Hatton Wall 2nd Floor London Greater London EC1N 8HX to 63 - 66 Second Floor 63 - 66 Hatton Garden London London EC1N 8LE on 2 October 2015
22 Jun 2015 AP01 Appointment of Mr Alexander Asseily as a director on 15 November 2013
18 Jun 2015 AP01 Appointment of Mr Seth Johnson as a director on 15 November 2013
10 Jun 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 122,005.46
20 Apr 2015 AP03 Appointment of Mr Jean-David Aube as a secretary on 10 February 2015
14 Apr 2015 AD01 Registered office address changed from 43 Overstone Road London W6 0AD United Kingdom to 5 - 9 Hatton Wall 2Nd Floor London Greater London EC1N 8HX on 14 April 2015
19 Mar 2015 SH01 Statement of capital following an allotment of shares on 29 January 2015
  • GBP 506.22
05 Feb 2015 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • GBP 16,928.85
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Oct 2014 SH01 Statement of capital following an allotment of shares on 31 August 2014
  • GBP 13,498.92
  • ANNOTATION Clarification a second filed SH01 was registered on 06/01/2016
28 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 225,000
06 May 2014 AP01 Appointment of Mr Tom Modupe Adeyoola as a director
06 Mar 2014 SH01 Statement of capital following an allotment of shares on 18 February 2014
  • GBP 91,074.45
09 Dec 2013 SH01 Statement of capital following an allotment of shares on 29 November 2013
  • GBP 154,000.00
26 Nov 2013 SH01 Statement of capital following an allotment of shares on 20 November 2013
  • GBP 150,000.00