CLARITAS JV3 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-06-11 with updates

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

28/11/2328 November 2023 Registered office address changed from 1C Eagle Industrial Estate Church Green Witney Oxfordshire OX28 4YR to 115 Anfield Road Liverpool L4 0TL on 2023-11-28

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/07/2331 July 2023 Notification of Mimi Lydiawaty Binti M Tahir as a person with significant control on 2023-07-27

View Document

31/07/2331 July 2023 Appointment of Mrs Mimi Lydiawaty Binti Tahir as a director on 2023-07-27

View Document

28/07/2328 July 2023 Termination of appointment of Mark Gerald Spolander as a director on 2023-07-27

View Document

28/07/2328 July 2023 Cessation of Mark Gerald Spolander as a person with significant control on 2023-07-27

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

19/08/2019 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

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

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

14/12/1814 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097599590004

View Document

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

View Accounts

07/06/187 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

25/10/1725 October 2017 CESSATION OF AHMAD RAZLAN BIN MOHAMED AS A PSC

View Document

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK GERALD SPOLANDER

View Document

25/10/1725 October 2017 CESSATION OF MOHD FARIZHIZMA BIN MANAP AS A PSC

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/07/176 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097599590003

View Document

22/06/1722 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 07/06/2017

View Document

16/06/1716 June 2017 ARTICLES OF ASSOCIATION

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR MOHD BIN MANAP

View Document

09/03/179 March 2017 17/02/17 STATEMENT OF CAPITAL GBP 526

View Document

01/03/171 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM MILTON HOUSE 33A MILTON ROAD HAMPTON MIDDLESEX TW12 2LL ENGLAND

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR MARK GERALD SPOLANDER

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR AHMAD BIN MOHAMED

View Document

25/02/1725 February 2017 COMPANY NAME CHANGED R&F CAPITAL LIMITED CERTIFICATE ISSUED ON 25/02/17

View Document

25/02/1725 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/12/1620 December 2016 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 097599590002

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

09/07/169 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097599590001

View Document

03/09/153 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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