CLARETI TECHNOLOGIES LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

30/12/2430 December 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

23/12/2423 December 2024 Termination of appointment of Jonathan Paul Cathie as a secretary on 2024-12-23

View Document

23/12/2423 December 2024 Change of details for Gresham Technologies Plc as a person with significant control on 2024-07-09

View Document

02/10/242 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

20/08/2420 August 2024 Termination of appointment of Thomas Oliver Mullan as a director on 2024-07-31

View Document

20/08/2420 August 2024 Appointment of Mr David Trevor Yates as a director on 2024-07-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

18/10/2318 October 2023 Certificate of change of name

View Document

30/09/2330 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/05/1416 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

02/04/142 April 2014 SECRETARY APPOINTED MR JONATHAN PAUL CATHIE

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT GRUBB

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM
SOPWITH HOUSE
BROOK AVENUE
WARSASH
SOUTHAMPTON
SO31 9ZA

View Document

06/06/136 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES GRUBB / 31/08/2012

View Document

24/05/1324 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

15/05/1215 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/05/1215 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

12/08/1112 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/05/1120 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

20/10/1020 October 2010 AUDITOR'S RESIGNATION

View Document

14/09/1014 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/05/1020 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK ERRINGTON / 30/04/2010

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MR ROBERT JAMES GRUBB

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALTON GREEN

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ERRINGTON

View Document

07/10/097 October 2009 SECRETARY APPOINTED ROBERT JAMES GRUBB

View Document

14/07/0914 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/05/0913 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/05/0813 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/05/0731 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/07/0519 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0517 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/06/0429 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/049 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/0424 February 2004 SECRETARY RESIGNED

View Document

23/02/0423 February 2004 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/05/0324 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/06/0214 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0221 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/05/02

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

26/10/0126 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

22/05/0122 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 REGISTERED OFFICE CHANGED ON 18/05/01 FROM: MITCHELL HOUSE BROOK AVENUE WARSASH SOUTHAMPTON SO31 9ZA

View Document

16/12/0016 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

23/09/0023 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/009 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0028 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

17/08/9917 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9927 May 1999 RETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS

View Document

20/04/9920 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9926 February 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9926 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/983 September 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

03/06/983 June 1998 RETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 SECRETARY RESIGNED

View Document

20/01/9820 January 1998 NEW SECRETARY APPOINTED

View Document

20/01/9820 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/9820 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/08/977 August 1997 NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

15/07/9715 July 1997 DIRECTOR RESIGNED

View Document

06/06/976 June 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 RETURN MADE UP TO 10/05/96; CHANGE OF MEMBERS

View Document

07/06/967 June 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

18/08/9518 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

09/06/959 June 1995 RETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 DIRECTOR RESIGNED

View Document

23/01/9523 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/06/9410 June 1994 S386 DISP APP AUDS 15/09/93

View Document

08/06/948 June 1994 RETURN MADE UP TO 10/05/94; FULL LIST OF MEMBERS

View Document

08/06/948 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9413 March 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

05/10/935 October 1993 NEW DIRECTOR APPOINTED

View Document

23/07/9323 July 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

10/06/9310 June 1993 RETURN MADE UP TO 10/05/93; NO CHANGE OF MEMBERS

View Document

10/06/9310 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9212 June 1992 RETURN MADE UP TO 10/05/92; NO CHANGE OF MEMBERS

View Document

10/04/9210 April 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

12/11/9112 November 1991 DIRECTOR RESIGNED

View Document

13/06/9113 June 1991 RETURN MADE UP TO 10/05/91; FULL LIST OF MEMBERS

View Document

13/05/9113 May 1991 NEW SECRETARY APPOINTED

View Document

26/04/9126 April 1991 REGISTERED OFFICE CHANGED ON 26/04/91 FROM: G OFFICE CHANGED 26/04/91 89 WALSWORTH ROAD HITCHIN HERTS SG4 9SX

View Document

19/03/9119 March 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

06/12/906 December 1990 RETURN MADE UP TO 03/10/90; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 NEW DIRECTOR APPOINTED

View Document

27/11/9027 November 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

18/09/8918 September 1989 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

01/08/891 August 1989 DIRECTOR RESIGNED

View Document

01/08/891 August 1989 ALTER MEM AND ARTS 120489

View Document

21/07/8921 July 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

25/05/8925 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/899 February 1989 ALTER MEM AND ARTS 261088

View Document

09/02/899 February 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

30/03/8830 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

30/03/8830 March 1988 RETURN MADE UP TO 10/02/88; FULL LIST OF MEMBERS

View Document

04/03/884 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/8821 January 1988 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

13/11/8613 November 1986 NEW DIRECTOR APPOINTED

View Document

31/10/8631 October 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

27/08/8627 August 1986 REGISTERED OFFICE CHANGED ON 27/08/86 FROM: G OFFICE CHANGED 27/08/86 112 CITY ROAD LONDON EC1V 2NE

View Document

27/08/8627 August 1986 GAZETTABLE DOCUMENT

View Document

27/08/8627 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/8622 August 1986 COMPANY NAME CHANGED A.T.7. CONSULTANTS LIMITED CERTIFICATE ISSUED ON 22/08/86

View Document

28/05/8628 May 1986 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