CLARASYS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Termination of appointment of Sian Llewellyn as a secretary on 2025-05-23

View Document

10/04/2510 April 2025 Appointment of Ms Sian Llewellyn as a secretary on 2025-04-10

View Document

10/04/2510 April 2025 Termination of appointment of Jamie Hughes as a secretary on 2025-04-10

View Document

23/12/2423 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Satisfaction of charge 073111290003 in full

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Registration of charge 073111290004, created on 2023-08-23

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

31/01/2331 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/05/223 May 2022 Appointment of Mr Jamie Hughes as a secretary on 2022-05-01

View Document

13/10/2113 October 2021 Director's details changed for Mr Matthew Cheung on 2021-10-13

View Document

13/10/2113 October 2021 Director's details changed for Ms Claudia Meyer-Scott on 2021-10-13

View Document

13/10/2113 October 2021 Director's details changed for Mr Christopher Hamilton on 2021-10-13

View Document

29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 ALTER ARTICLES 11/03/2020

View Document

23/04/2023 April 2020 ALTER ARTICLES 11/03/2020

View Document

23/04/2023 April 2020 ARTICLES OF ASSOCIATION

View Document

27/01/2027 January 2020 CURREXT FROM 31/07/2020 TO 31/12/2020

View Document

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / CLARASYS EOT LIMITED / 05/11/2019

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 40 BLOOMSBURY WAY LOWER GROUND FLOOR LONDON WC1A 2SE ENGLAND

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

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

View Accounts

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CESSATION OF CLAUDIA MEYER-SCOTT AS A PSC

View Document

03/01/193 January 2019 CESSATION OF CHRISTOPHER HAMILTON AS A PSC

View Document

03/01/193 January 2019 CESSATION OF MATTHEW CHEUNG AS A PSC

View Document

03/01/193 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARASYS EOT LIMITED

View Document

26/11/1826 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073111290002

View Document

09/10/189 October 2018 ARTICLES OF ASSOCIATION

View Document

09/10/189 October 2018 ALTER ARTICLES 27/09/2018

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

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

View Accounts

01/05/181 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/03/167 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073111290001

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM 15 CANADA SQUARE LONDON E14 5GL ENGLAND

View Document

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM SWATTON BARN BADBURY SWINDON WILTSHIRE SN4 0EU

View Document

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

View Accounts

17/07/1517 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHEUNG / 15/07/2015

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HAMILTON / 15/07/2015

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIA MEYER-SCOTT / 15/07/2015

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIA MEYER-SCOTT / 15/07/2015

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/08/1413 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

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

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 11/07/13 STATEMENT OF CAPITAL GBP 303

View Document

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

View Accounts

31/07/1331 July 2013 ADOPT ARTICLES 11/07/2013

View Document

18/07/1318 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, SECRETARY CHRIS SCOTT

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM 12 QUEEN STREET GREAT OAKLEY CO12 5AS UNITED KINGDOM

View Document

24/07/1224 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/07/1118 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

12/07/1012 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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