CLARION LOGIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewChange of details for Mr Hari Krishna Imadabattina as a person with significant control on 2025-08-06

View Document

06/08/256 August 2025 NewDirector's details changed for Mr Harikrishna Imadabattina on 2025-08-06

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-08-04 with updates

View Document

04/08/254 August 2025 NewCessation of Sravani Kambhampati as a person with significant control on 2025-08-04

View Document

04/08/254 August 2025 NewChange of details for Hari Krishna Imadabattina as a person with significant control on 2025-08-04

View Document

24/04/2524 April 2025 Micro company accounts made up to 2024-07-31

View Document

09/01/259 January 2025 Registered office address changed from Office Numner 504, Exchange Flags 5th Floor Horton House Liverpool L2 3PF England to 6th Floor 16-20 Clements Road Ilford IG1 1BA on 2025-01-09

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

20/11/2320 November 2023 Registered office address changed from 16 Trinity Road Ilford IG6 2BQ England to 5th Floor Horton House,Exchange Flags Liverpool L2 3PF on 2023-11-20

View Document

20/11/2320 November 2023 Registered office address changed from 5th Floor Horton House,Exchange Flags Liverpool L2 3PF England to Office Numner 504, Exchange Flags 5th Floor Horton House Liverpool L2 3PF on 2023-11-20

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with updates

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with updates

View Document

07/09/237 September 2023 Director's details changed for Mr Harikrishna Imadabattina on 2016-08-28

View Document

07/09/237 September 2023 Director's details changed for Mr Harikrishna Imadabattina on 2016-08-28

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

26/04/2326 April 2023 Micro company accounts made up to 2022-07-31

View Document

13/04/2313 April 2023 Change of details for Sravani Kambhampati as a person with significant control on 2023-04-13

View Document

13/04/2313 April 2023 Director's details changed for Mr Harikrishna Imadabattina on 2023-04-13

View Document

13/04/2313 April 2023 Registered office address changed from 7 Tollesbury Gardens Ilford IG6 1PA England to 16 Trinity Road Ilford IG6 2BQ on 2023-04-13

View Document

25/01/2325 January 2023 Termination of appointment of Sravani Kambhampati as a director on 2022-09-10

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Registered office address changed from 124a Burges Road London E6 2BN England to 7 Tollesbury Gardens Ilford IG6 1PA on 2022-04-27

View Document

31/03/2231 March 2022 Micro company accounts made up to 2021-07-31

View Document

01/02/221 February 2022 Registered office address changed from 40 Heigham Road London E6 2JG England to 124a Burges Road London E6 2BN on 2022-02-01

View Document

06/12/216 December 2021 Certificate of change of name

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

20/12/2020 December 2020 REGISTERED OFFICE CHANGED ON 20/12/2020 FROM 124A BURGES ROAD LONDON E6 2BN ENGLAND

View Document

20/12/2020 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HARIKRISHNA IMADABATTINA / 19/12/2020

View Document

12/09/2012 September 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 238 BROWNING ROAD LONDON E12 6NU

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/04/1624 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/07/159 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM COLLINGHAM HOUSE 10-12 GLADSTONE ROAD WIMBLEDON LONDON SW19 1QT ENGLAND

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MRS SRAVANI KAMBHAMPATI

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 1ST FLOOR HIGHLANDS HOUSE 165 THE BROADWAY WIMBLEDON LONDON SW19 1NE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/07/1422 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HARIKRISHNA IMADABATTINA / 03/12/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

05/07/135 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

25/03/1325 March 2013 03/07/12 STATEMENT OF CAPITAL GBP 2

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HARIKRISHNA IMADABATTINA / 02/01/2013

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 8 CAULFIELD ROAD LONDON E62EJ ENGLAND

View Document

03/07/123 July 2012 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