CLARION INTERPRETING LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

10/01/2510 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Termination of appointment of Sally Chalk as a director on 2024-09-01

View Document

01/10/241 October 2024 Appointment of Mr Mark Rice as a secretary on 2024-09-01

View Document

01/10/241 October 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

01/10/241 October 2024 Termination of appointment of Sally Chalk as a secretary on 2024-09-01

View Document

23/04/2423 April 2024 Registered office address changed from Suite 144, 95 Mortimer Street London W1W 7GB England to The Brainworks Royds Close Leeds LS12 6LL on 2024-04-23

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-22 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Appointment of Mr Mark Oliver Rice as a director on 2024-03-13

View Document

13/03/2413 March 2024 Statement of capital following an allotment of shares on 2024-03-13

View Document

13/03/2413 March 2024 Notification of Thebigword Bsl Uk Limited as a person with significant control on 2024-03-13

View Document

13/03/2413 March 2024 Appointment of Joshua David Gould as a director on 2024-03-13

View Document

13/03/2413 March 2024 Cessation of Sally Chalk as a person with significant control on 2024-03-13

View Document

25/01/2425 January 2024 Satisfaction of charge 2 in full

View Document

25/01/2425 January 2024 Satisfaction of charge 1 in full

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Registered office address changed from The Old Dairy Brook Road Thriplow Royston Hertfordshire SG8 7RG England to Suite 144, 95 Mortimer Street London W1W 7GB on 2023-06-12

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-03-22 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-22 with updates

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-03-22 with updates

View Document

28/05/2128 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/05/169 May 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 3 MORLEYS PLACE SAWSTON CAMBRIDGE CB22 3TG

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/09/1128 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 115C MILTON ROAD CAMBRIDGE C841XE

View Document

11/04/1111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / SALLY CHALK / 01/03/2011

View Document

11/04/1111 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SALLY CHALK / 01/03/2011

View Document

15/11/1015 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM NEWTON HALL TOWN STREET NEWTON CAMBRIDGE CB2 5PE

View Document

21/05/1021 May 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY CHALK / 01/10/2009

View Document

05/03/105 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/12/0915 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

24/06/0924 June 2009 FORM 169 UNABLE TO PROCESS DUE TO CAP NOT ROLLED UP AND ISS CAP REDUCED TO ZERO. CAP REDUCED ON 363

View Document

12/06/0912 June 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED DIRECTOR ALISON GORDON

View Document

02/11/082 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

26/08/0826 August 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: 8 ROMSEY TERRACE CAMBRIDGE CAMBRIDGESHIRE CB1 3NH

View Document

30/08/0330 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 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