CLARUS FINANCIAL TECHNOLOGY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Director's details changed for Mr Paul Robert Evans on 2025-03-26 |
09/05/259 May 2025 | Resolutions |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-16 with no updates |
29/11/2429 November 2024 | Termination of appointment of Mandy Rutter as a director on 2024-11-29 |
29/11/2429 November 2024 | Appointment of Mr Paul Robert Evans as a director on 2024-11-29 |
30/09/2430 September 2024 | Accounts for a small company made up to 2023-12-31 |
19/03/2419 March 2024 | Statement of capital following an allotment of shares on 2021-09-03 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-16 with updates |
18/03/2418 March 2024 | Notification of Fidessa Group Holdings Limited as a person with significant control on 2021-09-03 |
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 |
16/11/2316 November 2023 | Accounts for a small company made up to 2022-12-31 |
22/08/2322 August 2023 | Termination of appointment of Patrick Walsh as a director on 2023-08-15 |
07/07/237 July 2023 | Appointment of Mr Colm Casey as a director on 2023-06-14 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-16 with no updates |
16/03/2316 March 2023 | Cessation of Ion Investment Group Limited as a person with significant control on 2022-12-31 |
16/01/2316 January 2023 | Notification of Andrea Pignataro as a person with significant control on 2023-01-01 |
01/11/221 November 2022 | Appointment of Ms Mandy Rutter as a director on 2022-10-31 |
01/11/221 November 2022 | Termination of appointment of Conor Gerard Clinch as a director on 2022-10-31 |
25/01/2225 January 2022 | Cessation of David Graham Steel as a person with significant control on 2021-09-03 |
25/01/2225 January 2022 | Previous accounting period shortened from 2022-03-31 to 2021-09-02 |
04/08/214 August 2021 | Group of companies' accounts made up to 2021-03-31 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES |
09/03/209 March 2020 | 09/03/20 STATEMENT OF CAPITAL GBP 30750 |
14/01/2014 January 2020 | 31/12/19 STATEMENT OF CAPITAL GBP 30681.25 |
13/08/1913 August 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES |
07/09/187 September 2018 | 31/03/18 UNAUDITED ABRIDGED |
27/04/1827 April 2018 | 04/04/18 STATEMENT OF CAPITAL GBP 30543.75 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/03/1816 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GRAHAM STEEL |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
16/03/1816 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY JAMES KENNEDY |
28/11/1728 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
12/05/1712 May 2017 | DIRECTOR APPOINTED MS ELIZABETH LOUISE ELTON |
12/05/1712 May 2017 | DIRECTOR APPOINTED MS BARBARA MARGARET KENNEDY |
12/05/1712 May 2017 | DIRECTOR APPOINTED MS AMAL JOOHI FAROOQUI |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
21/05/1521 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/03/1523 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
30/12/1430 December 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/03/1418 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
08/07/138 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/03/137 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
19/03/1219 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DR GARY JAMES KENNEDY / 19/03/2012 |
07/03/127 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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