CLARION INTERPRETING LIMITED
Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-03-22 with no updates |
10/01/2510 January 2025 | Total exemption full accounts made up to 2024-03-31 |
01/10/241 October 2024 | Termination of appointment of Sally Chalk as a director on 2024-09-01 |
01/10/241 October 2024 | Appointment of Mr Mark Rice as a secretary on 2024-09-01 |
01/10/241 October 2024 | Current accounting period shortened from 2025-03-31 to 2024-12-31 |
01/10/241 October 2024 | Termination of appointment of Sally Chalk as a secretary on 2024-09-01 |
23/04/2423 April 2024 | Registered office address changed from Suite 144, 95 Mortimer Street London W1W 7GB England to The Brainworks Royds Close Leeds LS12 6LL on 2024-04-23 |
04/04/244 April 2024 | Confirmation statement made on 2024-03-22 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/03/2413 March 2024 | Appointment of Mr Mark Oliver Rice as a director on 2024-03-13 |
13/03/2413 March 2024 | Statement of capital following an allotment of shares on 2024-03-13 |
13/03/2413 March 2024 | Notification of Thebigword Bsl Uk Limited as a person with significant control on 2024-03-13 |
13/03/2413 March 2024 | Appointment of Joshua David Gould as a director on 2024-03-13 |
13/03/2413 March 2024 | Cessation of Sally Chalk as a person with significant control on 2024-03-13 |
25/01/2425 January 2024 | Satisfaction of charge 2 in full |
25/01/2425 January 2024 | Satisfaction of charge 1 in full |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
12/06/2312 June 2023 | Registered office address changed from The Old Dairy Brook Road Thriplow Royston Hertfordshire SG8 7RG England to Suite 144, 95 Mortimer Street London W1W 7GB on 2023-06-12 |
17/05/2317 May 2023 | Confirmation statement made on 2023-03-22 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-22 with updates |
15/06/2115 June 2021 | Confirmation statement made on 2021-03-22 with updates |
28/05/2128 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/01/2031 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/12/1829 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/05/169 May 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/10/151 October 2015 | REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 3 MORLEYS PLACE SAWSTON CAMBRIDGE CB22 3TG |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/03/1530 March 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
21/08/1421 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/04/148 April 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/08/1323 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/03/1327 March 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/04/125 April 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/11/119 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/09/1128 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
20/07/1120 July 2011 | REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 115C MILTON ROAD CAMBRIDGE C841XE |
11/04/1111 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / SALLY CHALK / 01/03/2011 |
11/04/1111 April 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
11/04/1111 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY CHALK / 01/03/2011 |
15/11/1015 November 2010 | 31/03/10 TOTAL EXEMPTION FULL |
26/05/1026 May 2010 | REGISTERED OFFICE CHANGED ON 26/05/2010 FROM NEWTON HALL TOWN STREET NEWTON CAMBRIDGE CB2 5PE |
21/05/1021 May 2010 | Annual return made up to 22 March 2010 with full list of shareholders |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY CHALK / 01/10/2009 |
05/03/105 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/12/0915 December 2009 | 31/03/09 TOTAL EXEMPTION FULL |
24/06/0924 June 2009 | FORM 169 UNABLE TO PROCESS DUE TO CAP NOT ROLLED UP AND ISS CAP REDUCED TO ZERO. CAP REDUCED ON 363 |
12/06/0912 June 2009 | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
12/06/0912 June 2009 | APPOINTMENT TERMINATED DIRECTOR ALISON GORDON |
02/11/082 November 2008 | 31/03/08 TOTAL EXEMPTION FULL |
26/08/0826 August 2008 | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS |
29/12/0729 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
20/04/0720 April 2007 | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS |
09/08/069 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
30/05/0630 May 2006 | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS |
05/09/055 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
25/04/0525 April 2005 | RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS |
29/10/0429 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
15/05/0415 May 2004 | RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS |
28/04/0428 April 2004 | REGISTERED OFFICE CHANGED ON 28/04/04 FROM: 8 ROMSEY TERRACE CAMBRIDGE CAMBRIDGESHIRE CB1 3NH |
30/08/0330 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
11/04/0311 April 2003 | RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS |
22/03/0222 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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