CLARION EVENTS USA LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Termination of appointment of Christopher John Mills as a secretary on 2025-05-02

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024 Audit exemption subsidiary accounts made up to 2024-01-31

View Document

09/10/249 October 2024 Appointment of Mr Christopher John Mills as a secretary on 2024-10-01

View Document

20/09/2420 September 2024 Termination of appointment of Steven Underwood as a secretary on 2024-09-20

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with updates

View Document

13/02/2413 February 2024 Compulsory strike-off action has been discontinued

View Document

13/02/2413 February 2024 Compulsory strike-off action has been discontinued

View Document

12/02/2412 February 2024 Audit exemption subsidiary accounts made up to 2023-01-31

View Document

06/02/246 February 2024

View Document

12/01/2412 January 2024

View Document

12/01/2412 January 2024

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

30/08/2330 August 2023 Statement of capital following an allotment of shares on 2023-06-26

View Document

01/08/231 August 2023 Statement of capital following an allotment of shares on 2023-06-26

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

23/12/2223 December 2022 Termination of appointment of Simon Reed Kimble as a director on 2022-12-20

View Document

23/12/2223 December 2022 Appointment of Ms Lisa Amanda Hannant as a director on 2022-12-20

View Document

23/12/2223 December 2022 Appointment of Mr Steven Underwood as a secretary on 2022-12-20

View Document

23/12/2223 December 2022 Termination of appointment of Amy Hollins as a secretary on 2022-12-20

View Document

03/11/223 November 2022 Audit exemption subsidiary accounts made up to 2022-01-31

View Document

03/11/223 November 2022

View Document

03/11/223 November 2022

View Document

03/11/223 November 2022

View Document

16/11/2116 November 2021

View Document

16/11/2116 November 2021

View Document

16/11/2116 November 2021 Audit exemption subsidiary accounts made up to 2021-01-31

View Document

10/11/2110 November 2021

View Document

10/11/2110 November 2021

View Document

30/10/2130 October 2021 Appointment of Amy Hollins as a secretary on 2021-10-01

View Document

24/10/2124 October 2021 Termination of appointment of Monica Pahwa as a secretary on 2021-07-29

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

31/10/1931 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/01/19

View Document

31/10/1931 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/01/19

View Document

31/10/1931 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/01/19

View Document

31/10/1931 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/01/19

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

02/11/182 November 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/01/18

View Document

02/11/182 November 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/01/18

View Document

02/11/182 November 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/01/18

View Document

02/11/182 November 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/01/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED CHIEF FINANCIAL OFFICER RICHARD JOHNSON

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILMOT

View Document

02/11/172 November 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/01/17

View Document

02/11/172 November 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/01/17

View Document

02/11/172 November 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/01/17

View Document

02/11/172 November 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/01/17

View Document

04/10/174 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097005460002

View Document

04/10/174 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097005460003

View Document

04/10/174 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097005460001

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

06/02/176 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097005460003

View Document

08/09/168 September 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

21/04/1621 April 2016 PREVSHO FROM 31/07/2016 TO 31/01/2016

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR CHRISTOPHER JOHN WILMOT

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR GRANT MURRAY

View Document

14/01/1614 January 2016 24/08/15 STATEMENT OF CAPITAL GBP 47198436.00

View Document

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL STEPHEN WILCOX / 26/10/2015

View Document

06/11/156 November 2015 ADOPT ARTICLES 08/10/2015

View Document

23/10/1523 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097005460002

View Document

20/10/1520 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097005460001

View Document

08/10/158 October 2015 DIRECTOR APPOINTED GRANT MURRAY

View Document

23/07/1523 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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