CLARION INTRODUCERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewWithdrawal of a person with significant control statement on 2025-08-13

View Document

13/08/2513 August 2025 NewNotification of Jason Alvan St Pierre as a person with significant control on 2019-02-04

View Document

13/08/2513 August 2025 NewSecretary's details changed for Jason Stpierre on 2025-08-13

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

18/10/2218 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

30/08/2230 August 2022 Registered office address changed from , 126 City Road, London, EC1V 2NX, England to 124 City Road London EC1V 2NX on 2022-08-30

View Document

30/08/2230 August 2022 Registered office address changed from , Kemp House 152 160 City Road, London, EC1V 2NX, United Kingdom to 124 City Road London EC1V 2NX on 2022-08-30

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 CURREXT FROM 31/12/2020 TO 28/02/2021

View Document

11/05/2011 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / JASON STPIERRE / 11/05/2020

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

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

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

08/02/198 February 2019 COMPANY NAME CHANGED 10532292 LTD CERTIFICATE ISSUED ON 08/02/19

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

05/02/195 February 2019 Registered office address changed from , Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England to 124 City Road London EC1V 2NX on 2019-02-05

View Document

05/02/195 February 2019 DIRECTOR APPOINTED JASON STPIERRE

View Document

05/02/195 February 2019 SECRETARY APPOINTED JASON STPIERRE

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA ENGLAND

View Document

05/02/195 February 2019 CESSATION OF BRYAN THORNTON AS A PSC

View Document

05/02/195 February 2019 CESSATION OF CFS SECRETARIES LIMITED AS A PSC

View Document

05/02/195 February 2019 NOTIFICATION OF PSC STATEMENT ON 04/02/2019

View Document

09/01/199 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CFS SECRETARIES LIMITED

View Document

09/01/199 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR BRYAN THORNTON

View Document

09/01/199 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN THORNTON

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

08/01/198 January 2019 Registered office address changed from , Gf2 5 High Street, Westbury on Trym, Bristol, BS9 3BY, United Kingdom to 124 City Road London EC1V 2NX on 2019-01-08

View Document

08/01/198 January 2019 CESSATION OF PETER VALAITIS AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

20/11/1820 November 2018 Registered office address changed from , the Bristol Office, 2nd Floor 5 High Street, Westbury on Trym, Bristol, BS9 3BY, United Kingdom to 124 City Road London EC1V 2NX on 2018-11-20

View Document

20/11/1820 November 2018 COMPANY NAME CHANGED BLACKPOPPYROSE LTD CERTIFICATE ISSUED ON 20/11/18

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER VALAITIS

View Document

04/01/184 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/01/2018

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

04/01/184 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Accounts

19/12/1619 December 2016 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