CLARIGENT LIMITED

Company Documents

DateDescription
15/10/2215 October 2022 Final Gazette dissolved following liquidation

View Document

15/10/2215 October 2022 Final Gazette dissolved following liquidation

View Document

04/10/214 October 2021 Liquidators' statement of receipts and payments to 2021-09-10

View Document

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

05/10/195 October 2019 REGISTERED OFFICE CHANGED ON 05/10/2019 FROM LATIMERS 6 SHAW STREET WORCESTER WR1 3QQ ENGLAND

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 SECRETARY APPOINTED MRS MARIANNE CLOUTING

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, SECRETARY PAUL CLOUTING

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID CLOUTING / 02/04/2019

View Document

17/04/1917 April 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN CLOUTING / 02/04/2019

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM THE DAIRY HOUSE MONEYROW GREEN HOLYPORT MAIDENHEAD BERKSHIRE SL6 2ND

View Document

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/08/1714 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/10/1620 October 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

05/05/165 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

14/11/1514 November 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

13/05/1513 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

14/10/1414 October 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

09/05/149 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID CLOUTING / 01/05/2014

View Document

27/02/1427 February 2014 SECRETARY APPOINTED PAUL RICHARD CLOUTING

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, SECRETARY JOANNA CLOUTING

View Document

12/09/1312 September 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

06/05/136 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

12/10/1212 October 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

09/05/129 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

04/11/114 November 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

11/05/1111 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

13/10/1013 October 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

11/05/1011 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID CLOUTING / 01/10/2009

View Document

08/08/098 August 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

04/05/094 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

30/04/0430 April 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 SECRETARY RESIGNED

View Document

10/05/0210 May 2002 DIRECTOR RESIGNED

View Document

10/05/0210 May 2002 NEW SECRETARY APPOINTED

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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