CLARAPHONICS LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

07/04/257 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/01/224 January 2022 Micro company accounts made up to 2021-07-31

View Document

07/08/217 August 2021 Confirmation statement made on 2021-07-11 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

11/03/2111 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/02/2022 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/03/1918 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

27/03/1827 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/08/2017

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW QUENTIN CRAVEN

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM EDWARD ROYNON

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW QUENTIN CRAVEN / 01/07/2017

View Document

26/04/1726 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 CORPORATE SECRETARY APPOINTED WELCH COMPANY SERVICES LIMITED

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, SECRETARY WELCH PAYROLL SERVICES LIMITED

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

18/08/1618 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WELCH PAYROLL & COMPANY SERVICES LIMITED / 26/08/2015

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/08/155 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/01/1522 January 2015 COMPANY NAME CHANGED BENCHMARK AUDIO LIMITED CERTIFICATE ISSUED ON 22/01/15

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, SECRETARY WELCH OFFICIUM LIMITED

View Document

24/11/1424 November 2014 CORPORATE SECRETARY APPOINTED WELCH PAYROLL & COMPANY SERVICES LIMITED

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/07/1414 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/08/1323 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/03/1320 March 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WELCH OFFICIUM LIMITED / 19/03/2013

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 9 TAUNTON ROAD WIVELISCOMBE TAUNTON SOMERSET TA4 2TQ

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/07/1216 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/12/119 December 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

05/08/115 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WELCH OFFICIUM LIMITED / 01/01/2011

View Document

05/08/115 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW QUENTIN CRAVEN / 01/01/2011

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EDWARD ROYNON / 01/01/2011

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/07/1029 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/04/1023 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OFFICIUM LIMA LIMITED / 14/04/2010

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED SECRETARY ANDREW CRAVEN

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/2009 FROM THE OLD PUMPHOUSE CHAPEL LANE CLAVERHAM BRISTOL BS19 4LT

View Document

15/09/0915 September 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 SECRETARY APPOINTED OFFICIUM LIMA LIMITED

View Document

16/06/0916 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

26/02/0926 February 2009 DISS40 (DISS40(SOAD))

View Document

25/02/0925 February 2009 RETURN MADE UP TO 11/07/08; NO CHANGE OF MEMBERS

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

02/06/082 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

18/09/0718 September 2007 RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED

View Document

21/09/0521 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

21/09/0521 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

28/07/0128 July 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS

View Document

04/09/984 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS

View Document

09/04/989 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

25/07/9725 July 1997 RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS

View Document

15/07/9615 July 1996 SECRETARY RESIGNED

View Document

15/07/9615 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 DIRECTOR RESIGNED

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company