CLARUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewDirector's details changed for Mr Philip Richard Ternent on 2009-10-01

View Document

19/09/2519 September 2025 NewConfirmation statement made on 2025-09-13 with no updates

View Document

25/10/2425 October 2024 Registration of charge 007303680026, created on 2024-10-25

View Document

25/10/2425 October 2024 Registration of charge 007303680024, created on 2024-10-25

View Document

25/10/2425 October 2024 Registration of charge 007303680025, created on 2024-10-25

View Document

25/10/2425 October 2024 Registration of charge 007303680023, created on 2024-10-25

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-13 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

14/11/2314 November 2023 Memorandum and Articles of Association

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

09/11/239 November 2023 Notification of Linden Property Management Limited as a person with significant control on 2023-11-02

View Document

09/11/239 November 2023 Cessation of Philip Richard Ternent as a person with significant control on 2023-11-02

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/03/2314 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/11/218 November 2021 Registration of charge 007303680021, created on 2021-11-05

View Document

08/11/218 November 2021 Registration of charge 007303680017, created on 2021-11-05

View Document

08/11/218 November 2021 Registration of charge 007303680018, created on 2021-11-05

View Document

08/11/218 November 2021 Registration of charge 007303680019, created on 2021-11-05

View Document

08/11/218 November 2021 Registration of charge 007303680020, created on 2021-11-05

View Document

08/11/218 November 2021 Registration of charge 007303680022, created on 2021-11-05

View Document

08/11/218 November 2021 Registration of charge 007303680015, created on 2021-11-05

View Document

08/11/218 November 2021 Registration of charge 007303680016, created on 2021-11-05

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/03/2111 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

09/10/199 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/11/1824 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

28/04/1828 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

12/08/1712 August 2017 CURRSHO FROM 31/07/2018 TO 30/06/2018

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/05/1724 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 007303680014

View Document

24/05/1724 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 007303680013

View Document

22/04/1722 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/03/1727 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/12/154 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/11/1427 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/07/1423 July 2014 REGISTERED OFFICE CHANGED ON 23/07/2014 FROM COBURG HOUSE 1 COBURG STREET GATESHEAD TYNE & WEAR NE8 1NS

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/12/1312 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/12/124 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/11/1130 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/12/1014 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/12/098 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN JANE TERNENT / 22/11/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RICHARD TERNENT / 21/11/2009

View Document

12/11/0912 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

31/01/0931 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 22/11/08; NO CHANGE OF MEMBERS

View Document

10/06/0810 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

05/06/085 June 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0716 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0717 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

14/10/0614 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0614 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0614 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0614 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

02/06/042 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

20/03/0320 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/0320 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0219 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0223 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0213 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

15/03/0115 March 2001 REGISTERED OFFICE CHANGED ON 15/03/01 FROM: 7 GLADSTONE TERRACE GATESHEAD TYNE & WEAR NE8 4DZ

View Document

08/02/018 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 SECRETARY RESIGNED

View Document

20/11/0020 November 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

28/01/0028 January 2000 REGISTERED OFFICE CHANGED ON 28/01/00 FROM: 24 NORTH AVENUE GOSFORTH NEWCASTLE UPON TYNE NE3 4DQ

View Document

16/11/9916 November 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS

View Document

14/04/9814 April 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

17/02/9817 February 1998 DIRECTOR RESIGNED

View Document

17/11/9717 November 1997 RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

30/07/9630 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/966 July 1996 ADOPT MEM AND ARTS 22/06/96

View Document

04/02/964 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

27/12/9527 December 1995 RETURN MADE UP TO 22/11/95; NO CHANGE OF MEMBERS

View Document

01/09/951 September 1995 REGISTERED OFFICE CHANGED ON 01/09/95 FROM: 575 WESTGATE ROAD NEWCASTLE UPON TYNE NE4 9PR

View Document

12/07/9512 July 1995 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/07

View Document

25/11/9425 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

25/11/9425 November 1994 RETURN MADE UP TO 22/11/94; FULL LIST OF MEMBERS

View Document

25/11/9325 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

23/11/9323 November 1993 RETURN MADE UP TO 22/11/93; NO CHANGE OF MEMBERS

View Document

30/11/9230 November 1992 RETURN MADE UP TO 22/11/92; NO CHANGE OF MEMBERS

View Document

30/11/9230 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

05/01/925 January 1992 RETURN MADE UP TO 22/11/91; FULL LIST OF MEMBERS

View Document

23/10/9123 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/01/91

View Document

13/12/9013 December 1990 RETURN MADE UP TO 22/11/90; NO CHANGE OF MEMBERS

View Document

13/12/9013 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

04/01/904 January 1990 RETURN MADE UP TO 01/09/89; FULL LIST OF MEMBERS

View Document

04/01/904 January 1990 FULL GROUP ACCOUNTS MADE UP TO 31/01/89

View Document

27/11/8927 November 1989 DIRECTOR RESIGNED

View Document

27/11/8927 November 1989 REGISTERED OFFICE CHANGED ON 27/11/89 FROM: 1 WESTGATE ROAD NEWCASTLE UPON TYNE NE1 1RY

View Document

09/09/889 September 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

09/09/889 September 1988 FULL GROUP ACCOUNTS MADE UP TO 31/01/88

View Document

18/03/8818 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/881 March 1988 FULL GROUP ACCOUNTS MADE UP TO 31/01/87

View Document

01/03/881 March 1988 RETURN MADE UP TO 01/12/87; FULL LIST OF MEMBERS

View Document

02/12/862 December 1986 RETURN MADE UP TO 07/11/86; FULL LIST OF MEMBERS

View Document

02/12/862 December 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/86

View Document

05/11/865 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/865 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/8614 October 1986 REGISTERED OFFICE CHANGED ON 14/10/86 FROM: 3 HAWTHORNE ROAD GOSFORTH NEWCASTLE UPON TYNE 3

View Document

27/09/8627 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/8118 August 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/08/81

View Document

20/07/6220 July 1962 CERTIFICATE OF INCORPORATION

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