CLARILIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

07/05/247 May 2024 Termination of appointment of Hugo Lough as a director on 2024-03-27

View Document

05/04/245 April 2024 Appointment of Ms Victoria Jane Wiesener as a director on 2024-04-04

View Document

05/04/245 April 2024 Appointment of Mr Martin Gordon Robertson as a director on 2024-04-04

View Document

08/03/248 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/02/241 February 2024 Termination of appointment of Robert Mark Redwood as a director on 2024-01-31

View Document

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

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

09/01/239 January 2023 Termination of appointment of Rupesh Patel as a director on 2023-01-06

View Document

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

View Accounts

02/11/222 November 2022 Appointment of Mr Hugo Lough as a director on 2022-10-19

View Document

02/11/222 November 2022 Termination of appointment of Jason Kenneth Warren as a director on 2022-09-12

View Document

02/11/222 November 2022 Termination of appointment of Henry John Alexander Alty as a director on 2022-09-08

View Document

02/11/222 November 2022 Appointment of Ms Emma Jane Fear as a director on 2022-10-19

View Document

02/11/222 November 2022 Appointment of Mr Rupesh Patel as a director on 2022-10-19

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-18 with updates

View Document

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

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

10/03/2010 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/10/1914 October 2019 ADOPT ARTICLES 29/07/2019

View Document

06/10/196 October 2019 29/07/19 STATEMENT OF CAPITAL GBP 156.258

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK QUINN / 11/12/2018

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PATRICK JOHN QUINN / 11/12/2018

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR RICHARD HAYWOOD

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM AVEBURY HOUSE 55 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3RB

View Document

03/12/183 December 2018 NOTIFICATION OF PSC STATEMENT ON 25/06/2018

View Document

03/12/183 December 2018 VARYING SHARE RIGHTS AND NAMES

View Document

27/11/1827 November 2018 CESSATION OF JAMES PATRICK QUINN AS A PSC

View Document

27/11/1827 November 2018 CESSATION OF KEVIN PATRICK JOHN QUINN AS A PSC

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

02/08/182 August 2018 25/06/18 STATEMENT OF CAPITAL GBP 123.333334

View Document

23/07/1823 July 2018 ADOPT ARTICLES 25/06/2018

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR TIMOTHY ROLAND LEVETT

View Document

14/05/1814 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 15/01/18 STATEMENT OF CAPITAL GBP 24777.8183

View Document

14/02/1814 February 2018 ADOPT ARTICLES 15/01/2018

View Document

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

View Accounts

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PATRICK QUINN

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

23/06/1723 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/08/1622 August 2016 SUB-DIVISION 01/07/16

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

17/08/1617 August 2016 ADOPT ARTICLES 01/07/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK QUINN / 27/03/2015

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/08/1517 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

02/04/152 April 2015 29/01/15 STATEMENT OF CAPITAL GBP 840

View Document

02/04/152 April 2015 SUB-DIVISION 29/01/15

View Document

27/03/1527 March 2015 29/01/15 STATEMENT OF CAPITAL GBP 840

View Document

27/03/1527 March 2015 SUB-DIVISION 29/01/15

View Document

18/02/1518 February 2015 ADOPT ARTICLES 29/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/07/1421 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PATRICK JOHN QUINN / 01/01/2014

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK QUINN / 01/01/2014

View Document

23/05/1423 May 2014 SUB-DIVISION 20/05/14

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MR JOHN ALEXANDER LILLIE

View Document

03/01/143 January 2014 REGISTERED OFFICE CHANGED ON 03/01/2014 FROM CORNWALL BUILDINGS 45-51 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3QR ENGLAND

View Document

03/01/143 January 2014 REGISTERED OFFICE CHANGED ON 03/01/2014 FROM AVEBURY HOUSE SECOND FLOOR 55 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3RB ENGLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 ADOPT ARTICLES 10/12/2013

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MR RICHARD DOUGLAS UNDERWOOD

View Document

23/07/1323 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/07/1223 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

29/03/1229 March 2012 COMPANY NAME CHANGED NEWCO JULY 2011 LIMITED CERTIFICATE ISSUED ON 29/03/12

View Document

20/12/1120 December 2011 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MR KEVIN PATRICK JOHN QUINN

View Document

18/07/1118 July 2011 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