CLARUS FINANCIAL TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Director's details changed for Mr Paul Robert Evans on 2025-03-26

View Document

09/05/259 May 2025 Resolutions

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

29/11/2429 November 2024 Termination of appointment of Mandy Rutter as a director on 2024-11-29

View Document

29/11/2429 November 2024 Appointment of Mr Paul Robert Evans as a director on 2024-11-29

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

19/03/2419 March 2024 Statement of capital following an allotment of shares on 2021-09-03

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-16 with updates

View Document

18/03/2418 March 2024 Notification of Fidessa Group Holdings Limited as a person with significant control on 2021-09-03

View Document

01/12/231 December 2023 Registered office address changed from C/O Ion 10 Queen Street Place 10 Queen St Place London Select State EC4R 1BE England to C/O Ion, 10 Queen Street Place London EC4R 1BE on 2023-12-01

View Document

16/11/2316 November 2023 Accounts for a small company made up to 2022-12-31

View Document

22/08/2322 August 2023 Termination of appointment of Patrick Walsh as a director on 2023-08-15

View Document

07/07/237 July 2023 Appointment of Mr Colm Casey as a director on 2023-06-14

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

16/03/2316 March 2023 Cessation of Ion Investment Group Limited as a person with significant control on 2022-12-31

View Document

16/01/2316 January 2023 Notification of Andrea Pignataro as a person with significant control on 2023-01-01

View Document

01/11/221 November 2022 Appointment of Ms Mandy Rutter as a director on 2022-10-31

View Document

01/11/221 November 2022 Termination of appointment of Conor Gerard Clinch as a director on 2022-10-31

View Document

25/01/2225 January 2022 Cessation of David Graham Steel as a person with significant control on 2021-09-03

View Document

25/01/2225 January 2022 Previous accounting period shortened from 2022-03-31 to 2021-09-02

View Document

04/08/214 August 2021 Group of companies' accounts made up to 2021-03-31

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

09/03/209 March 2020 09/03/20 STATEMENT OF CAPITAL GBP 30750

View Document

14/01/2014 January 2020 31/12/19 STATEMENT OF CAPITAL GBP 30681.25

View Document

13/08/1913 August 2019 31/03/19 UNAUDITED ABRIDGED

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 07/03/19, WITH UPDATES

View Document

07/09/187 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

27/04/1827 April 2018 04/04/18 STATEMENT OF CAPITAL GBP 30543.75

View Document

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

View Accounts

16/03/1816 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GRAHAM STEEL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

16/03/1816 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY JAMES KENNEDY

View Document

28/11/1728 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MS ELIZABETH LOUISE ELTON

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MS BARBARA MARGARET KENNEDY

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MS AMAL JOOHI FAROOQUI

View Document

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

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

27/07/1627 July 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

08/03/168 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/03/1523 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/03/1418 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/03/137 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR GARY JAMES KENNEDY / 19/03/2012

View Document

07/03/127 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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