CLARION COMMUNICATION SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Cessation of Clarion Communication Holdings Limited as a person with significant control on 2024-10-15 |
16/07/2516 July 2025 New | Notification of Tony Duburcq as a person with significant control on 2024-10-15 |
27/12/2427 December 2024 | Total exemption full accounts made up to 2023-12-31 |
19/08/2419 August 2024 | Confirmation statement made on 2024-08-09 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2023-03-31 |
09/08/239 August 2023 | Confirmation statement made on 2023-08-09 with updates |
11/05/2311 May 2023 | Termination of appointment of Susan Bradbury as a secretary on 2023-05-01 |
19/04/2319 April 2023 | Resolutions |
19/04/2319 April 2023 | Memorandum and Articles of Association |
19/04/2319 April 2023 | Resolutions |
18/04/2318 April 2023 | Current accounting period shortened from 2024-03-31 to 2023-12-31 |
06/04/236 April 2023 | Appointment of Mr François Amiot as a director on 2023-04-03 |
06/04/236 April 2023 | Registered office address changed from Unit W01, Canalot Studios Unit W01, Canalot Studios 222 Kensal Road London W10 5BN England to 50 Seymour Street London W1H 7JG on 2023-04-06 |
06/04/236 April 2023 | Notification of Poscode Ltd as a person with significant control on 2023-04-03 |
06/04/236 April 2023 | Change of details for Clarion Communication Holdings Limited as a person with significant control on 2023-04-03 |
06/04/236 April 2023 | Appointment of Mr Charles Alain Arthur Bruneau as a director on 2023-04-03 |
06/04/236 April 2023 | Appointment of Mr Tony Jean Marie Duburcq as a director on 2023-04-03 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Sub-division of shares on 2023-03-20 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-11 with no updates |
18/10/2218 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/10/218 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/2017 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
17/12/1917 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
19/12/1819 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
02/05/182 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE BEN BRADBURY / 02/05/2018 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/12/178 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/04/1627 April 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/12/152 December 2015 | REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 107 FRESTON ROAD LONDON W11 4BD |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/03/1526 March 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/05/1427 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 046934090001 |
29/04/1429 April 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/10/1314 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/03/1326 March 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/03/1223 March 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/03/1128 March 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
05/11/105 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/04/107 April 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
07/04/107 April 2010 | SAIL ADDRESS CREATED |
07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE BEN BRADBURY / 07/04/2010 |
11/11/0911 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/04/0917 April 2009 | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
30/04/0830 April 2008 | RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/04/0717 April 2007 | RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS |
29/12/0629 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
08/06/068 June 2006 | REGISTERED OFFICE CHANGED ON 08/06/06 FROM: UNIT 11 69 ST MARKS ROAD LONDON W10 6JG |
09/05/069 May 2006 | RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS |
06/12/056 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
09/04/059 April 2005 | RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS |
07/01/057 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
07/01/057 January 2005 | REGISTERED OFFICE CHANGED ON 07/01/05 FROM: C/O N K TING & CO, 10 CHESTER DRIVE, NORTH HARROW MIDDLESEX HA2 7PU |
29/04/0429 April 2004 | RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS |
20/03/0320 March 2003 | NEW DIRECTOR APPOINTED |
20/03/0320 March 2003 | NEW SECRETARY APPOINTED |
20/03/0320 March 2003 | DIRECTOR RESIGNED |
20/03/0320 March 2003 | SECRETARY RESIGNED |
11/03/0311 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CLARION COMMUNICATION SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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