CLARIGEN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Micro company accounts made up to 2024-06-30

View Document

07/03/257 March 2025 Certificate of change of name

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/03/2424 March 2024 Micro company accounts made up to 2023-06-30

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with updates

View Document

15/11/2315 November 2023 Termination of appointment of Robert David Rice as a director on 2023-11-15

View Document

15/11/2315 November 2023 Termination of appointment of Patricia Ann Rice as a director on 2023-11-15

View Document

15/11/2315 November 2023 Termination of appointment of Patricia Ann Rice as a secretary on 2023-11-15

View Document

15/11/2315 November 2023 Cessation of Robert David Rice as a person with significant control on 2023-11-15

View Document

15/11/2315 November 2023 Notification of Richard William James Hunter-Rice as a person with significant control on 2023-11-15

View Document

24/10/2324 October 2023 Appointment of Mr Richard William James Hunter-Rice as a director on 2023-10-23

View Document

24/10/2324 October 2023 Change of details for Mr Robert David Rice as a person with significant control on 2023-10-01

View Document

23/10/2323 October 2023 Director's details changed for Mr Robert David Rice on 2023-10-23

View Document

23/10/2323 October 2023 Registered office address changed from 2 Croft Court Croft Lane Temple Grafton Alcester B49 6PW England to 128 City Road London EC1V 2NX on 2023-10-23

View Document

23/10/2323 October 2023 Director's details changed for Patricia Ann Rice on 2023-10-23

View Document

23/10/2323 October 2023 Secretary's details changed for Patricia Ann Rice on 2023-10-23

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/06/2316 June 2023 Micro company accounts made up to 2022-06-30

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/04/159 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/04/142 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

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

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/03/1229 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/03/1130 March 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/03/1030 March 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

04/04/094 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 26/03/08; NO CHANGE OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/04/0717 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/07/0529 July 2005 REGISTERED OFFICE CHANGED ON 29/07/05 FROM: 80 PROSPECT HILL REDDITCH WORCESTERSHIRE B97 4BY

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/01

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

01/10/991 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/997 April 1999 RETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

02/04/982 April 1998 RETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS

View Document

02/04/982 April 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/04/982 April 1998 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

27/03/9827 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

19/03/9819 March 1998 REGISTERED OFFICE CHANGED ON 19/03/98 FROM: FOLEY HOUSE 123, STOURPORT ROAD KIDDERMINSTER WORCS.,DY11 7BW.

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

15/04/9715 April 1997 RETURN MADE UP TO 26/03/97; NO CHANGE OF MEMBERS

View Document

10/04/9610 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

04/04/964 April 1996 RETURN MADE UP TO 26/03/96; FULL LIST OF MEMBERS

View Document

09/04/959 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

06/04/956 April 1995 RETURN MADE UP TO 26/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/04/9413 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

13/04/9413 April 1994 RETURN MADE UP TO 26/03/94; FULL LIST OF MEMBERS

View Document

25/10/9325 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9318 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

08/04/938 April 1993 RETURN MADE UP TO 26/03/93; FULL LIST OF MEMBERS

View Document

06/04/926 April 1992 RETURN MADE UP TO 26/03/92; FULL LIST OF MEMBERS

View Document

06/04/926 April 1992 S386 DISP APP AUDS 30/03/92

View Document

12/03/9212 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

12/02/9212 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9123 May 1991 RETURN MADE UP TO 26/03/91; FULL LIST OF MEMBERS

View Document

04/07/904 July 1990 Memorandum and Articles of Association

View Document

04/07/904 July 1990 Memorandum and Articles of Association

View Document

04/07/904 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/903 July 1990 ALTER MEM AND ARTS 30/04/90

View Document

18/06/9018 June 1990 COMPANY NAME CHANGED SHAPEDEEP LIMITED CERTIFICATE ISSUED ON 19/06/90

View Document

08/06/908 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

07/06/907 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/907 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/06/907 June 1990 REGISTERED OFFICE CHANGED ON 07/06/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

26/03/9026 March 1990 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