CLAIRELOGIC LTD

Company Documents

DateDescription
24/11/1624 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/02/168 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/02/156 February 2015 REGISTERED OFFICE CHANGED ON 06/02/2015 FROM
BUILDING C2 CULHAM SCIENCE CENTRE
ABINGDON
OXFORDSHIRE
OX14 3DB

View Document

06/02/156 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/03/145 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, SECRETARY ELIZABETH VAUX

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE JAMES VAUX / 24/06/2013

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/11/1228 November 2012 PREVEXT FROM 28/02/2012 TO 30/04/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

05/03/125 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM 35 BRIDGE STREET WITNEY OXFORDSHIRE OX28 1DA UNITED KINGDOM

View Document

09/02/119 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDRE VAUX / 01/03/2010

View Document

01/03/101 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/03/092 March 2009 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH VAUX / 28/02/2009

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDRE VAUX / 28/02/2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/08 FROM: GISTERED OFFICE CHANGED ON 17/07/2008 FROM 21 NEW ROAD, HAILEY WITNEY OXFORDSHIRE OX29 9TZ

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

22/08/0722 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 SECRETARY RESIGNED

View Document

25/07/0725 July 2007 NEW SECRETARY APPOINTED

View Document

02/03/072 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: G OFFICE CHANGED 28/02/07 UNIT 3, BRADFIELD COURT MILTON ROAD ABINGDON OX14 4EF

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 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