CLARUS MINDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/11/2425 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-12-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

17/10/2317 October 2023 Micro company accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/10/226 October 2022 Micro company accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Change of details for Miss Hardev Kaur Wahiwala as a person with significant control on 2022-09-29

View Document

29/09/2229 September 2022 Director's details changed for Miss Hardev Kaur Wahiwala on 2022-09-29

View Document

23/09/2223 September 2022 Registered office address changed from 84 Worcester Crescent Woodford Green Essex IG8 0LT England to 85 Worcester Crescent Woodford Green IG8 0LT on 2022-09-23

View Document

13/09/2213 September 2022 Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to 84 Worcester Crescent Woodford Green Essex IG8 0LT on 2022-09-13

View Document

20/11/2120 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/05/201 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 DIRECTOR APPOINTED MISS HARDEV KAUR WAHIWALA

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CESSATION OF BAKSHISH WAHIWALA AS A PSC

View Document

04/12/184 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARDEV WAHIWALA

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

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

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BAKSHISH WAHIWALA / 26/01/2018

View Document

26/01/1826 January 2018 PSC'S CHANGE OF PARTICULARS / MR BAKSHISH WAHIWALA / 26/01/2018

View Document

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

View Accounts

20/11/1720 November 2017 CESSATION OF NAHID ABBASI AS A PSC

View Document

20/11/1720 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAKSHISH WAHIWALA

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MR BAKSHISH WAHIWALA

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR NAHID ABBASI

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CESSATION OF HARDEV KAUR WAHIWALA AS A PSC

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MRS NAHID ABBASI / 21/08/2017

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR BAKSHISH WAHIWALA

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MRS NAHID ABBASI

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR BAKSHISH WAHIWALA

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR HARDEV WAHIWALA

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM 35 DANBURY WAY WOODFORD GREEN ESSEX IG8 7EZ

View Document

31/12/1431 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS HARDEV KAUR WAHIWALA / 15/09/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM THIRD FLOOR 126-134 BAKER STREET LONDON W1U 6UE ENGLAND

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR FAISAL ABBASI

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM 4 LOMBARD STREET LONDON EC3V 9HD

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/12/134 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MR FAISAL ABBASI

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM
4 LOMBARD STREET
LONDON
EC3V 9HD
ENGLAND

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM
4 LOMBARD STREET
LONDON
EC3V 9HD
ENGLAND

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM 4 LOMBARD STREET LONDON UK EC3V 9HD ENGLAND

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM HOLLAND HOUSE 1-4 BURY STREET LONDON EC3A 5AT ENGLAND

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS HARDEV KAUR WAHIWALA / 09/06/2013

View Document

24/06/1324 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM HOLLAND HOUSE 1-4 BURY STREET LONDON EC3 ENGLAND

View Document

04/12/124 December 2012 CURRSHO FROM 31/01/2013 TO 31/12/2012

View Document

30/11/1230 November 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 29 ALDERTON HILL LOUGHTON ESSEX IG10 3JD ENGLAND

View Document

03/01/123 January 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