CLARIONAT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/04/258 April 2025 | Total exemption full accounts made up to 2024-12-31 |
| 02/01/252 January 2025 | Confirmation statement made on 2024-12-11 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 02/09/242 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 09/01/249 January 2024 | Confirmation statement made on 2023-12-11 with no updates |
| 06/01/246 January 2024 | Cessation of Trevor Adam Whinmill as a person with significant control on 2024-01-05 |
| 06/01/246 January 2024 | Termination of appointment of Elaine Whinmill as a director on 2024-01-05 |
| 06/01/246 January 2024 | Termination of appointment of Trevor Adam Whinmill as a director on 2024-01-05 |
| 06/01/246 January 2024 | Registered office address changed from 41 Gipsy Lane Nuneaton CV11 4SH England to 8 Nelson Way Long Itchington Southam CV47 9AS on 2024-01-06 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 22/12/2222 December 2022 | Confirmation statement made on 2022-12-11 with no updates |
| 26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 18/12/2118 December 2021 | Confirmation statement made on 2021-12-11 with no updates |
| 07/04/217 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 23/12/2023 December 2020 | CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES |
| 27/04/2027 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 21/12/1921 December 2019 | CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES |
| 05/07/195 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MCBRIDE / 28/06/2019 |
| 05/07/195 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON MCBRIDE / 28/06/2019 |
| 04/07/194 July 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW MCBRIDE / 28/06/2019 |
| 02/07/192 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MCBRIDE / 02/07/2019 |
| 02/07/192 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MCBRIDE / 02/07/2019 |
| 19/06/1919 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES |
| 06/08/186 August 2018 | ADOPT ARTICLES 29/06/2018 |
| 23/07/1823 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 26/06/1826 June 2018 | DIRECTOR APPOINTED MRS SHARON MCBRIDE |
| 26/06/1826 June 2018 | DIRECTOR APPOINTED MRS ELAINE WHINMILL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES |
| 12/12/1612 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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