CLARION CALL LTD

Company Documents

DateDescription
06/03/256 March 2025 Statement of affairs

View Document

20/02/2520 February 2025 Appointment of a voluntary liquidator

View Document

20/02/2520 February 2025 Resolutions

View Document

18/02/2518 February 2025 Registered office address changed from Suite a 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ to 30 Old Bailey London EC4M 7AU on 2025-02-18

View Document

02/04/242 April 2024 Notification of Rachel Anne Disley as a person with significant control on 2022-01-30

View Document

02/04/242 April 2024 Cessation of Mechiel Georg Kotze as a person with significant control on 2022-01-30

View Document

01/03/241 March 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-26 with updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

24/09/2124 September 2021 Cessation of Cannon Bridge (Holdings) Limited as a person with significant control on 2016-04-06

View Document

24/09/2124 September 2021 Notification of Mechiel Georg Kotze as a person with significant control on 2016-04-06

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 PREVEXT FROM 30/07/2019 TO 30/01/2020

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/06/1920 June 2019 26/01/09 FULL LIST AMEND

View Document

22/05/1922 May 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/01/12

View Document

22/05/1922 May 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/01/10

View Document

22/05/1922 May 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/01/11

View Document

22/05/1922 May 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/01/13

View Document

22/05/1922 May 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/01/14

View Document

22/05/1922 May 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/01/15

View Document

22/05/1922 May 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/01/16

View Document

30/04/1930 April 2019 30/07/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 26/01/08 FULL LIST AMEND

View Document

13/03/1913 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/01/2017

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

10/07/1810 July 2018 30/07/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MR PETER MAY / 25/01/2018

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

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

View Accounts

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/03/164 March 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/05/158 May 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/04/1423 April 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

08/08/138 August 2013 VARYING SHARE RIGHTS AND NAMES

View Document

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

View Accounts

31/07/1331 July 2013 DISS40 (DISS40(SOAD))

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/04/134 April 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

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

View Accounts

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/04/1212 April 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

10/08/1110 August 2011 ARTICLES OF ASSOCIATION

View Document

10/08/1110 August 2011 VARYING SHARE RIGHTS AND NAMES

View Document

10/08/1110 August 2011 VARYING SHARE RIGHTS AND NAMES

View Document

23/06/1123 June 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/10

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/03/112 March 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/04/1015 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SANDRINGHAM COMPANY SECRETARIES LTD / 26/01/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MAY / 26/01/2010

View Document

15/04/1015 April 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

19/08/0919 August 2009 PREVEXT FROM 31/01/2009 TO 31/07/2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM, ASHBY HOUSE 64 HIGH STREET, WALTON ON THAMES, SURREY, KT12 1BW

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

21/03/0721 March 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

13/12/0513 December 2005 REGISTERED OFFICE CHANGED ON 13/12/05 FROM: 15 MILL ROAD, STEYNING, BN44 3LN

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED

View Document

06/12/056 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0514 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/04/054 April 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 SECRETARY RESIGNED

View Document

26/01/0426 January 2004 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