CLARION CHASE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

30/05/2530 May 2025 Registration of charge 109763790002, created on 2025-05-30

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

03/08/243 August 2024

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Director's details changed for Mr Jonathon Charles David Price on 2024-02-21

View Document

20/11/2320 November 2023 Notification of Jonathon Charles David Price as a person with significant control on 2023-04-06

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-09-21 with updates

View Document

20/11/2320 November 2023 Change of details for Mr Matthew Gordon Degville as a person with significant control on 2023-04-06

View Document

17/11/2317 November 2023 Appointment of Mr Jonathon Charles David Price as a director on 2023-04-06

View Document

21/07/2321 July 2023 Director's details changed for Mr Matthew Gordon Degville on 2023-07-20

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/01/2320 January 2023 Satisfaction of charge 109763790001 in full

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Registration of charge 109763790001, created on 2022-01-06

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

19/11/2119 November 2021 Cessation of Simon Robert Luke Onions as a person with significant control on 2019-09-13

View Document

14/07/2114 July 2021 Registered office address changed from 50 Newhall Street Birmingham West Midlands B3 3RJ England to Minerva Mill Station Road Alcester Warwickshire B49 5ET on 2021-07-14

View Document

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

15/01/2115 January 2021 DISS40 (DISS40(SOAD))

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

05/01/215 January 2021 FIRST GAZETTE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 1 TRINITY PLACE MIDLAND DRIVE SUTTON COLDFIELD WEST MIDLANDS B72 1TX UNITED KINGDOM

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON ONIONS

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/09/1722 September 2017 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