Advanced company searchLink opens in new window

KLARIAN LIMITED

Company number 09405147

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)
15 Jan 2025 SH01 Statement of capital following an allotment of shares on 1 January 2025
  • GBP 4,843.25
10 Jan 2025 CH01 Director's details changed for Mr Nabeel Mohammad a Albinhassan on 9 January 2025
09 Jan 2025 CH01 Director's details changed for Duncan Robert Harold Clegg on 9 January 2025
09 Jan 2025 CS01 Confirmation statement made on 29 December 2024 with updates
17 Dec 2024 SH01 Statement of capital following an allotment of shares on 19 November 2024
  • GBP 4,755.43
23 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Nov 2024 MA Memorandum and Articles of Association
09 Oct 2024 SH01 Statement of capital following an allotment of shares on 28 September 2024
  • GBP 4,724.66
20 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
05 Sep 2024 MR04 Satisfaction of charge 094051470006 in full
29 Aug 2024 SH01 Statement of capital following an allotment of shares on 1 August 2024
  • GBP 4,613.11
15 Jul 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Apr 2024 MR04 Satisfaction of charge 094051470007 in full
21 Jan 2024 SH01 Statement of capital following an allotment of shares on 2 January 2024
  • GBP 4,461.4
17 Jan 2024 SH01 Statement of capital following an allotment of shares on 2 January 2024
  • GBP 4,439.6
08 Jan 2024 CS01 Confirmation statement made on 29 December 2023 with updates
05 Oct 2023 MR01 Registration of charge 094051470007, created on 4 October 2023
02 Aug 2023 CH01 Director's details changed for Mr Nabeel Mohammad a Albinhassan on 24 July 2023
27 Jul 2023 CH01 Director's details changed for Duncan Robert Harold Clegg on 24 July 2023
27 Jul 2023 CH01 Director's details changed for Mr Andrew Charles Garner on 24 July 2023
04 Jul 2023 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on 4 July 2023
21 Jun 2023 SH01 Statement of capital following an allotment of shares on 16 June 2023
  • GBP 4,428.7
19 Jun 2023 TM01 Termination of appointment of Thomas J Dimitroff as a director on 14 June 2023
17 Jun 2023 SH01 Statement of capital following an allotment of shares on 16 June 2023
  • GBP 4,401.34
28 Apr 2023 MR04 Satisfaction of charge 094051470004 in full