CLARO SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

18/03/2518 March 2025 Accounts for a dormant company made up to 2023-09-30

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

24/06/2424 June 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

07/05/247 May 2024 Satisfaction of charge 051533890005 in full

View Document

07/05/247 May 2024 Satisfaction of charge 051533890006 in full

View Document

07/05/247 May 2024 Satisfaction of charge 051533890004 in full

View Document

02/05/242 May 2024 Termination of appointment of Seamus Brendan Scullion as a director on 2024-04-30

View Document

02/05/242 May 2024 Appointment of Erinn O’Sullivan as a director on 2024-04-30

View Document

14/12/2314 December 2023 Accounts for a small company made up to 2022-09-30

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

14/02/2214 February 2022 Registration of charge 051533890006, created on 2022-02-11

View Document

10/01/2210 January 2022 Termination of appointment of Carleen Mary Doherty as a secretary on 2021-07-09

View Document

30/09/2130 September 2021

View Document

30/09/2130 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

22/09/1922 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

24/04/1824 April 2018 ADOPT ARTICLES 10/04/2018

View Document

09/04/189 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051533890003

View Document

09/04/189 April 2018 PREVEXT FROM 31/10/2017 TO 31/12/2017

View Document

09/04/189 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051533890002

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR. SVERRE ANDREAS HILDITCH HOLBYE

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL BLENKHORN

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID STEVENS

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR. FRODE MAGNAR THULIEN

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM LANCASHIRE HOUSE 24 WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3JJ

View Document

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

View Accounts

11/07/1711 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARO ATG LIMITED

View Document

01/07/161 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/08/153 August 2015 DIRECTOR APPOINTED MRS MICHELLE MCARDLE

View Document

01/07/151 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/07/1411 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK STEVENS / 18/11/2013

View Document

11/07/1411 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/07/131 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/07/1210 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

11/07/1111 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/07/1010 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

10/07/1010 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR. ALASDAIR KING / 14/06/2010

View Document

10/07/1010 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK STEVENS / 14/06/2010

View Document

10/07/1010 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEWIS BLENKHORN / 28/05/2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/03/1026 March 2010 SECRETARY APPOINTED DR ALASDAIR KING

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, SECRETARY DAVID STEVENS

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/08/092 August 2009 ALTER ARTICLES 21/07/2009

View Document

02/08/092 August 2009 ARTICLES OF ASSOCIATION

View Document

13/07/0913 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 GBP IC 1000/900 01/12/08 GBP SR 100@1=100

View Document

21/12/0821 December 2008 GBP IC 900/800 01/12/08 GBP SR 100@1=100

View Document

11/12/0811 December 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/12/0810 December 2008 ALTER ARTICLES 01/12/2008

View Document

10/12/0810 December 2008 ARTICLES OF ASSOCIATION

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED DR. ALASDAIR KING

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM PARK HOUSE, 91 GARSTANG ROAD PRESTON LANCASHIRE PR1 1LD

View Document

26/06/0826 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/06/0714 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/05/0715 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: CARPENTER COURT, 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH

View Document

13/02/0713 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0620 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/10/05

View Document

14/06/0414 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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