CLARO COMMUNICATIONS LTD

Company Documents

DateDescription
09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

19/04/2419 April 2024 Notification of Grantcroft Ihc Limited as a person with significant control on 2024-03-04

View Document

19/04/2419 April 2024 Cessation of Grantcroft Limited as a person with significant control on 2024-03-04

View Document

12/04/2412 April 2024

View Document

12/04/2412 April 2024

View Document

12/04/2412 April 2024

View Document

12/04/2412 April 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

11/04/2411 April 2024 Application to strike the company off the register

View Document

14/03/2414 March 2024 Satisfaction of charge 047610710002 in full

View Document

14/03/2414 March 2024 Satisfaction of charge 047610710001 in full

View Document

23/05/2323 May 2023 Second filing of Confirmation Statement dated 2017-05-18

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

17/09/1817 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARK BENSON / 27/02/2018

View Document

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL MARK BENSON / 27/02/2018

View Document

27/02/1827 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNSEY VICTORIA BENSON / 27/02/2018

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR LEE UNDERWOOD

View Document

25/09/1725 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

18/05/1718 May 2017 12/05/17 Statement of Capital gbp 1000

View Document

02/12/162 December 2016 ADOPT ARTICLES 11/11/2016

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/05/1612 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 1 SCEPTRE HOUSE HORNBEAM SQUARE NORTH HORNBEAM PARK HARROGATE NORTH YORKSHIRE HG2 8PB

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/05/1512 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

02/12/142 December 2014 DIRECTOR APPOINTED LEE UNDERWOOD

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/05/1412 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM SUITE 19 ONE SCEPTRE HOUSE HORNBEAM SQUARE NORTH HARROGATE NORTH YORSHIRE HG2 8PB ENGLAND

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/05/1313 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 10 CRANESBILL CLOSE KILLINGHALL HARROGATE HG3 2WN

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/05/1214 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/05/1113 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/05/1013 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR GEOFFREY WHITE- PARK

View Document

29/05/0929 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

27/05/0827 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

09/09/079 September 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 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