CLARIPOINT LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-06-30

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM BRITANNIA HOUSE CAERPHILLY BUSINESS PARK CAERPHILLY CF83 3GG WALES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON BREWER

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM LOGIN FACH FARM OFF ROSELAND ROAD WAUNARLWYDD SWANSEA SA5 4NJ WALES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

04/07/174 July 2017 25/05/17 STATEMENT OF CAPITAL GBP 250469

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DAVID BREWER

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/06/1610 June 2016 01/05/16 STATEMENT OF CAPITAL GBP 229426

View Document

10/06/1610 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

10/06/1610 June 2016 REGISTERED OFFICE CHANGED ON 10/06/2016 FROM C/O MORGAN WAUGH HAINES 18 MILLER COURT SEVERN DRIVE TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8DN

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/12/1515 December 2015 26/11/15 STATEMENT OF CAPITAL GBP 221782

View Document

15/12/1515 December 2015 18/09/15 STATEMENT OF CAPITAL GBP 221782

View Document

15/12/1515 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, SECRETARY GREGORY ELEMENT

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/12/1415 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/01/1413 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/01/1317 January 2013 SAIL ADDRESS CHANGED FROM: C/O GREGORY ELEMENT 18 MILLER COURT SEVERN DRIVE TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8DN UNITED KINGDOM

View Document

17/01/1317 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM 18 MILLER COURT SEVERN DRIVE TEWKESBURY GLOUCESTERSHIRE GL20 8DN UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/01/1212 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GREGORY CHARLES ELEMENT / 01/12/2011

View Document

12/01/1212 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/01/1124 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID BREWER / 21/01/2011

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID BREWER / 21/01/2011

View Document

23/01/1123 January 2011 SAIL ADDRESS CHANGED FROM: C/O SISMAN NICHOLS 11 ELMDALE ROAD TYNDALLS PARK BRISTOL BS8 1SL UNITED KINGDOM

View Document

05/12/105 December 2010 APPOINTMENT TERMINATED, SECRETARY IAN BREWER

View Document

05/12/105 December 2010 SECRETARY APPOINTED MR GREGORY CHARLES ELEMENT

View Document

29/10/1029 October 2010 REGISTERED OFFICE CHANGED ON 29/10/2010 FROM C/O SISMAN NICHOLS 11 ELMDALE ROAD TYNDALLS PARK BRISTOL BRISTOL BS8 1SL UNITED KINGDOM

View Document

06/04/106 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BREWER / 15/12/2009

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 11 ELMDALE ROAD CLIFTON BRISTOL AVON BS8 1SL

View Document

12/03/1012 March 2010 SAIL ADDRESS CREATED

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID BREWER / 15/12/2009

View Document

02/04/092 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

11/02/0911 February 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

08/04/088 April 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 REGISTERED OFFICE CHANGED ON 10/05/07 FROM: JUBILLE HOUSE JUBILEE WALK CRAWLEY W SUSSEX RH10 1LQ

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/04/0728 April 2007 DIRECTOR RESIGNED

View Document

28/04/0728 April 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 REGISTERED OFFICE CHANGED ON 26/05/06 FROM: 3RD FLOOR 101 TURNMILL STREET LONDON EC1M 5QP

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 £ NC 250000/500000 06/04

View Document

10/05/0610 May 2006 NC INC ALREADY ADJUSTED 06/04/06

View Document

10/05/0610 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

20/01/0520 January 2005 RETURN MADE UP TO 15/12/04; NO CHANGE OF MEMBERS

View Document

23/02/0423 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

16/02/0416 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0414 January 2004 RETURN MADE UP TO 15/12/03; CHANGE OF MEMBERS

View Document

26/01/0326 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02

View Document

07/05/027 May 2002 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/026 February 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/08/019 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

06/02/016 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

06/12/006 December 2000 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 SECRETARY RESIGNED

View Document

10/08/0010 August 2000 NEW SECRETARY APPOINTED

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/08/004 August 2000 REGISTERED OFFICE CHANGED ON 04/08/00 FROM: 11 ELMDALE ROAD TYNDALLS PARK BRISTOL AVON BS8 1SL

View Document

14/04/0014 April 2000 NC INC ALREADY ADJUSTED 31/03/00

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 £ NC 100000/250000 31/03/00

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

03/02/003 February 2000 COMPANY NAME CHANGED SMART SHOPPER LTD. CERTIFICATE ISSUED ON 04/02/00

View Document

25/01/0025 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 £ NC 1000/100000 05/11

View Document

25/01/0025 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/0025 January 2000 NC INC ALREADY ADJUSTED 05/11/99

View Document

26/10/9926 October 1999 NEW SECRETARY APPOINTED

View Document

20/10/9920 October 1999 REGISTERED OFFICE CHANGED ON 20/10/99 FROM: 19 ORCHARD STREET BRISTOL BS1 5EG

View Document

17/12/9817 December 1998 SECRETARY RESIGNED

View Document

15/12/9815 December 1998 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