CHIARO TECHNOLOGY LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Notice of deemed approval of proposals

View Document

25/04/2525 April 2025 Statement of affairs with form AM02SOA

View Document

25/04/2525 April 2025 Statement of administrator's proposal

View Document

15/04/2515 April 2025 Registered office address changed from 1 Brunswick Square Bristol BS2 8PE England to C/O Fti Consulting Llp, 200 Aldersgate Aldersgate Street London EC1A 4HD on 2025-04-15

View Document

15/04/2515 April 2025 Appointment of an administrator

View Document

20/02/2520 February 2025 Registered office address changed from 1 Brunswick Square 1 Brunswick Square Bristol BS15 8PE England to 1 Brunswick Square Bristol BS2 8PE on 2025-02-20

View Document

14/02/2514 February 2025 Registered office address changed from 63-66 Hatton Garden Second Floor London EC1N 8LE United Kingdom to 1 Brunswick Square 1 Brunswick Square Bristol BS15 8PE on 2025-02-14

View Document

31/01/2531 January 2025 Termination of appointment of Jean-David Aube as a secretary on 2024-12-04

View Document

31/01/2531 January 2025 Termination of appointment of Alexander Asseily as a director on 2024-12-04

View Document

31/01/2531 January 2025 Termination of appointment of Tania Aube as a director on 2024-12-04

View Document

31/01/2531 January 2025 Termination of appointment of Sarah Elizabeth Ledwidge as a director on 2024-12-20

View Document

11/11/2411 November 2024 Termination of appointment of Michaela Margarete Nikolaya Tod as a director on 2024-10-18

View Document

09/10/249 October 2024 Notification of Ipgl Limited as a person with significant control on 2022-10-22

View Document

08/10/248 October 2024 Withdrawal of a person with significant control statement on 2024-10-08

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-27 with updates

View Document

10/07/2410 July 2024 Statement of capital following an allotment of shares on 2024-06-29

View Document

17/06/2417 June 2024 Termination of appointment of Daina Spedding as a director on 2024-05-20

View Document

17/06/2417 June 2024 Appointment of Ms Sarah Elizabeth Ledwidge as a director on 2024-05-20

View Document

24/05/2424 May 2024 Statement of capital following an allotment of shares on 2024-05-20

View Document

16/04/2416 April 2024 Statement of capital following an allotment of shares on 2024-03-21

View Document

15/04/2415 April 2024 Registration of charge 085024050013, created on 2024-04-10

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Memorandum and Articles of Association

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Resolutions

View Document

15/03/2415 March 2024 Registration of charge 085024050012, created on 2024-03-06

View Document

13/03/2413 March 2024 Statement of capital following an allotment of shares on 2024-03-06

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Resolutions

View Document

27/02/2427 February 2024 Second filing of Confirmation Statement dated 2023-06-27

View Document

27/02/2427 February 2024 Second filing of a statement of capital following an allotment of shares on 2023-06-15

View Document

27/02/2427 February 2024 Second filing of a statement of capital following an allotment of shares on 2023-09-15

View Document

16/01/2416 January 2024 Appointment of Karim Abdel-Ghaffar Plaza as a director on 2023-12-14

View Document

16/01/2416 January 2024 Termination of appointment of Persefoni Noulika as a director on 2023-12-14

View Document

03/10/233 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Statement of capital following an allotment of shares on 2023-09-15

View Document

19/07/2319 July 2023 Second filing of a statement of capital following an allotment of shares on 2022-10-22

View Document

11/07/2311 July 2023 Statement of capital following an allotment of shares on 2023-06-15

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-27 with updates

View Document

05/07/235 July 2023 Statement of capital following an allotment of shares on 2022-12-19

View Document

24/03/2324 March 2023 Appointment of Mrs Michaela Tod as a director on 2022-11-30

View Document

08/03/238 March 2023 Second filing for the appointment of Andrew Green as a director

View Document

03/03/233 March 2023 Termination of appointment of Samantha Anne Wren as a director on 2023-02-24

View Document

03/03/233 March 2023 Appointment of Mr Andrew Green as a director on 2023-02-24

View Document

05/01/235 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

23/12/2223 December 2022 Registration of charge 085024050011, created on 2022-12-20

View Document

22/12/2222 December 2022 Registration of charge 085024050010, created on 2022-12-20

View Document

22/12/2222 December 2022 Registration of charge 085024050009, created on 2022-12-21

View Document

21/12/2221 December 2022 Registration of charge 085024050008, created on 2022-12-21

View Document

21/11/2221 November 2022 Appointment of Mr Kenneth Michael Pigaga as a director on 2022-10-20

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Memorandum and Articles of Association

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

08/11/228 November 2022 Statement of capital following an allotment of shares on 2022-10-22

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-06-27 with updates

View Document

23/09/2223 September 2022 Compulsory strike-off action has been discontinued

View Document

23/09/2223 September 2022 Compulsory strike-off action has been discontinued

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

16/09/2216 September 2022 Statement of capital following an allotment of shares on 2022-01-04

View Document

16/09/2216 September 2022 Statement of capital following an allotment of shares on 2022-07-04

View Document

29/12/2129 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

24/09/2124 September 2021 Statement of capital following an allotment of shares on 2021-08-26

View Document

23/09/2123 September 2021 Change of share class name or designation

View Document

23/09/2123 September 2021 Change of share class name or designation

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-27 with updates

View Document

13/07/2113 July 2021 Statement of capital following an allotment of shares on 2021-06-07

View Document

07/09/207 September 2020 17/08/20 STATEMENT OF CAPITAL GBP 263009.46

View Document

06/08/206 August 2020 09/07/20 STATEMENT OF CAPITAL GBP 262951.98

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

17/07/2017 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085024050007

View Document

16/07/2016 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085024050005

View Document

16/07/2016 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085024050006

View Document

29/06/2029 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085024050003

View Document

29/06/2029 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085024050004

View Document

23/06/2023 June 2020 28/05/20 STATEMENT OF CAPITAL GBP 262741.98

View Document

26/05/2026 May 2020 27/04/20 STATEMENT OF CAPITAL GBP 262586.24

View Document

06/01/206 January 2020 13/12/19 STATEMENT OF CAPITAL GBP 262542.76

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 12/08/19 STATEMENT OF CAPITAL GBP 258999.80

View Document

18/09/1918 September 2019 SECOND FILED SH01 - 28/06/19 STATEMENT OF CAPITAL GBP 258954.45

View Document

18/09/1918 September 2019 SECOND FILED SH01 - 26/06/19 STATEMENT OF CAPITAL GBP 258940.59

View Document

18/09/1918 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085024050001

View Document

16/07/1916 July 2019 28/06/19 STATEMENT OF CAPITAL GBP 250512.65

View Document

16/07/1916 July 2019 26/06/19 STATEMENT OF CAPITAL GBP 7245899.18

View Document

12/07/1912 July 2019 08/04/19 STATEMENT OF CAPITAL GBP 258040.46

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

24/05/1924 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085024050002

View Document

20/05/1920 May 2019 23/04/19 STATEMENT OF CAPITAL GBP 258071.76

View Document

12/04/1912 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 206300.31

View Document

12/04/1912 April 2019 28/03/19 STATEMENT OF CAPITAL GBP 204899.75

View Document

12/04/1912 April 2019 01/04/19 STATEMENT OF CAPITAL GBP 256797.63

View Document

12/04/1912 April 2019 ADOPT ARTICLES 28/03/2019

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MS SAMANTHA ANNE WREN

View Document

29/03/1929 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085024050004

View Document

29/03/1929 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085024050003

View Document

14/02/1914 February 2019 31/01/19 STATEMENT OF CAPITAL GBP 186137.02

View Document

10/01/1910 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/11/182 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085024050002

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 05/07/18 STATEMENT OF CAPITAL GBP 185874.65

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM 63 - 66 SECOND FLOOR 63 - 66 HATTON GARDEN LONDON LONDON EC1N 8LE ENGLAND

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TANIA AUBE / 03/07/2018

View Document

11/07/1811 July 2018 20/06/18 STATEMENT OF CAPITAL GBP 4920243.58

View Document

31/05/1831 May 2018 23/04/18 STATEMENT OF CAPITAL GBP 182267.73

View Document

21/05/1821 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/11/1724 November 2017 APPOINTMENT TERMINATED, DIRECTOR TOM ADEYOOLA

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

30/03/1730 March 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

18/01/1718 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR SETH JOHNSON

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/12/1630 December 2016 VARYING SHARE RIGHTS AND NAMES

View Document

30/12/1630 December 2016 ARTICLES OF ASSOCIATION

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/12/1622 December 2016 29/11/16 STATEMENT OF CAPITAL GBP 181913.35

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR SIMON KING

View Document

13/09/1613 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/1611 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085024050001

View Document

10/06/1610 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

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

View Accounts

06/01/166 January 2016 SECOND FILING FOR FORM SH01

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/10/1526 October 2015 07/10/15 STATEMENT OF CAPITAL GBP 15417.15

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM 5 - 9 HATTON WALL 2ND FLOOR LONDON GREATER LONDON EC1N 8HX

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MR ALEXANDER ASSEILY

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR SETH JOHNSON

View Document

10/06/1510 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

20/04/1520 April 2015 SECRETARY APPOINTED MR JEAN-DAVID AUBE

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM 43 OVERSTONE ROAD LONDON W6 0AD UNITED KINGDOM

View Document

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

View Accounts

19/03/1519 March 2015 29/01/15 STATEMENT OF CAPITAL GBP 506.22

View Document

05/02/155 February 2015 31/12/14 STATEMENT OF CAPITAL GBP 16928.85

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/10/147 October 2014 31/08/14 STATEMENT OF CAPITAL GBP 13498.92

View Document

28/05/1428 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR TOM MODUPE ADEYOOLA

View Document

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

View Accounts

06/03/146 March 2014 18/02/14 STATEMENT OF CAPITAL GBP 91074.45

View Document

09/12/139 December 2013 29/11/13 STATEMENT OF CAPITAL GBP 154000.00

View Document

26/11/1326 November 2013 20/11/13 STATEMENT OF CAPITAL GBP 150000.00

View Document

23/10/1323 October 2013 ADOPT ARTICLES 20/09/2013

View Document

23/10/1323 October 2013 VARYING SHARE RIGHTS AND NAMES

View Document

23/09/1323 September 2013 03/09/13 STATEMENT OF CAPITAL GBP 75000.00

View Document

30/05/1330 May 2013 24/05/13 STATEMENT OF CAPITAL GBP 50000

View Document

13/05/1313 May 2013 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MRS TANIA AUBE

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

24/04/1324 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information