CLARITAS GROUP LTD

Company Documents

DateDescription
28/08/2428 August 2024 Liquidators' statement of receipts and payments to 2024-06-19

View Document

30/04/2430 April 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

23/10/2323 October 2023 Establishment of creditors or liquidation committee

View Document

29/06/2329 June 2023 Cancellation of shares. Statement of capital on 2023-03-31

View Document

28/06/2328 June 2023 Registered office address changed from T Bromley 2nd Floor 15 London Road Bromley BR1 1DE England to 31st Floor 40 Bank Street London E14 5NR on 2023-06-28

View Document

28/06/2328 June 2023 Statement of affairs

View Document

28/06/2328 June 2023 Appointment of a voluntary liquidator

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

17/05/2317 May 2023 Termination of appointment of Jason William Clark as a director on 2022-07-01

View Document

17/05/2317 May 2023 Termination of appointment of Alexander Alan Fish as a director on 2022-06-30

View Document

29/03/2329 March 2023 Termination of appointment of Simon Alan Wilkinson as a director on 2023-03-16

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

23/12/2223 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

24/11/2124 November 2021 Termination of appointment of Dave Smith as a director on 2021-11-19

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/05/2018 May 2020 COMPANY NAME CHANGED CLARITAS GROUP LIMITED CERTIFICATE ISSUED ON 18/05/20

View Document

18/05/2018 May 2020 17/04/20 STATEMENT OF CAPITAL GBP 200

View Document

18/05/2018 May 2020 VARYING SHARE RIGHTS AND NAMES

View Document

06/05/206 May 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/05/206 May 2020 COMPANY NAME CHANGED AMCM GROUP LTD CERTIFICATE ISSUED ON 06/05/20

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALL

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR SIMON ALAN WILKINSON

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR JASON WILLIAM CLARK

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM KELSEY HOUSE 77 HIGH STREET BECKENHAM KENT BR3 1AN

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MALCOLM WALL / 17/03/2020

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MR DAVE SMITH

View Document

11/10/1911 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MR JON WARDLE / 18/06/2018

View Document

25/01/1925 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089209490001

View Document

12/07/1812 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 20/06/18 STATEMENT OF CAPITAL GBP 188

View Document

05/07/185 July 2018 VARYING SHARE RIGHTS AND NAMES

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JON WARDLE / 18/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 CESSATION OF AIREY MILLER PARTNERSHIP LLP AS A PSC

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / MR JON WARDLE / 26/07/2017

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED ALEXANDER ALAN FISH

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED ANDREW MALCOLM WALL

View Document

01/02/181 February 2018 25/08/17 STATEMENT OF CAPITAL GBP 150

View Document

26/01/1826 January 2018 ADOPT ARTICLES 19/01/2018

View Document

24/01/1824 January 2018 APPROVED 28/05/2017

View Document

11/12/1711 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089209490001

View Document

03/08/173 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR PETER AIREY

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR DENISE SHEERIN

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MURRAY

View Document

20/07/1720 July 2017 COMPANY NAME CHANGED AIREY MILLER CONSTRUCTION MANAGEMENT LTD CERTIFICATE ISSUED ON 20/07/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

21/03/1421 March 2014 COMPANY NAME CHANGED AIREY MILLER CONSTRUCTION LTD CERTIFICATE ISSUED ON 21/03/14

View Document

13/03/1413 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/03/144 March 2014 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