CLARITAS BUSINESS SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Final Gazette dissolved via compulsory strike-off |
31/12/2431 December 2024 | Final Gazette dissolved via compulsory strike-off |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
02/07/242 July 2024 | Micro company accounts made up to 2023-07-31 |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
09/11/239 November 2023 | Statement of capital following an allotment of shares on 2023-11-09 |
09/11/239 November 2023 | Termination of appointment of Emma Louise Bowman Smith as a director on 2023-11-09 |
09/11/239 November 2023 | Appointment of Ms Sheona Ranson as a director on 2023-11-09 |
09/11/239 November 2023 | Appointment of Mr Nathan Douglas Thompson as a director on 2023-11-09 |
09/11/239 November 2023 | Notification of Sheona Ranson as a person with significant control on 2023-11-09 |
09/11/239 November 2023 | Notification of Nathan Douglas Thompson as a person with significant control on 2023-11-09 |
09/11/239 November 2023 | Cessation of Emma Louise Bowman Smith as a person with significant control on 2023-11-09 |
09/11/239 November 2023 | Registered office address changed from Cranfield Innovation Centre University Way Cranfield Bedford MK43 0BT United Kingdom to Unit 15 Holme Grange Craft Village Heathlands Road Wokingham RG40 3AW on 2023-11-09 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-25 with updates |
11/05/2311 May 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-25 with updates |
07/04/217 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES |
27/04/2027 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES |
13/04/1913 April 2019 | PSC'S CHANGE OF PARTICULARS / MRS EMMA LOUISE BOWMAN SMITH / 13/04/2019 |
07/02/197 February 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
28/02/1828 February 2018 | 31/07/17 TOTAL EXEMPTION FULL |
30/01/1830 January 2018 | PSC'S CHANGE OF PARTICULARS / MRS EMMA LOUISE BOWMAN SMITH / 30/01/2018 |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
26/07/1626 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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