CLARUS EDUCATION LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with updates

View Document

23/10/2423 October 2024 Director's details changed for Alison Elizabeth Watkis-Octave on 2024-10-01

View Document

22/10/2422 October 2024 Director's details changed for Alison Elizabeth Watkis on 2024-10-01

View Document

15/10/2415 October 2024 Change of details for Resourcing Capital Ventures Limited as a person with significant control on 2024-09-04

View Document

14/10/2414 October 2024 Cessation of Danny Leon Jillions as a person with significant control on 2024-09-04

View Document

06/10/246 October 2024 Accounts for a small company made up to 2023-12-31

View Document

08/04/248 April 2024 Appointment of Mr Jeremy Guy Roberts as a director on 2024-03-11

View Document

07/04/247 April 2024 Termination of appointment of Jeremy Guy Roberts as a director on 2024-03-11

View Document

06/04/246 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

12/03/2412 March 2024 Appointment of Mr Jeremy Guy Roberts as a director on 2024-03-11

View Document

12/03/2412 March 2024 Termination of appointment of Angus James Mcdowell as a director on 2024-03-11

View Document

19/01/2419 January 2024 Registration of charge 095202060005, created on 2024-01-18

View Document

19/07/2319 July 2023 Accounts for a small company made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

05/01/235 January 2023 Appointment of Mr Gregory Raymond Hollis as a director on 2022-12-31

View Document

05/01/235 January 2023 Termination of appointment of Abid Hamid as a director on 2022-12-31

View Document

26/09/2226 September 2022 Accounts for a small company made up to 2021-12-31

View Document

03/02/223 February 2022 Change of details for Resourcing Capital Ventures Limited as a person with significant control on 2022-02-01

View Document

02/02/222 February 2022 Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom to 60 Grosvenor Street London W1K 3HZ on 2022-02-02

View Document

06/10/216 October 2021 Amended accounts for a small company made up to 2020-12-31

View Document

21/09/2121 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JAMES MCDOWELL / 06/02/2020

View Document

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / RESOURCING CAPITAL VENTURES LIMITED / 31/01/2020

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM THOMAS HOUSE 84 ECCLESTONE SQUARE LONDON SW1V 1PX UNITED KINGDOM

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / RESOURCING CAPITAL VENTURES LIMITED / 31/01/2020

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 3RD FLOOR 60 SLOANE AVENUE LONDON SW3 3DD UNITED KINGDOM

View Document

20/09/1920 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MR ANGUS JAMES MCDOWELL

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TAYLOR-GREGG

View Document

21/09/1821 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/08/1828 August 2018 CESSATION OF RESOURCING CAPITAL VENTURES LIMITED AS A PSC

View Document

28/08/1828 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/08/2018

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / MR DANNY LEON JILLIONS / 01/02/2018

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY LEON JILLIONS / 01/02/2018

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESOURCING CAPITAL VENTURES LIMITED

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANNY LEON JILLIONS

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MR ALEXANDER FERGUS TAYLOR-GREGG

View Document

26/08/1726 August 2017 DIRECTOR APPOINTED MR ABID HAMID

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR ELIOT DARCY

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM 3RD FLOOR 60 SLOANE AVENUE LONDON SW3 3XB UNITED KINGDOM

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR RIINA TRKULJA-AMJARV

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095202060003

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED MR ELIOT MARK DARCY

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR MELISSA FRANCE

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR RYAN CLELAND-BOGLE

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED RIINA TRKULJA-AMJARV

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED MR DEEPAK JALAN

View Document

13/07/1613 July 2016 ADOPT ARTICLES 16/06/2016

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCULLAGH

View Document

27/04/1627 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

01/03/161 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095202060002

View Document

16/02/1616 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095202060001

View Document

16/12/1516 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/12/158 December 2015 DIRECTOR APPOINTED ALISON ELIZABETH WATKIS

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR DANNY LEON JILLIONS

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR JOHN CIARAN MCCULLAGH

View Document

07/12/157 December 2015 26/11/15 STATEMENT OF CAPITAL GBP 100

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED MR RYAN CLELAND-BOGLE

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR RYAN CLELAND-BOGLE

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR RYAN CLELAND-BOGLE

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HODGE

View Document

07/08/157 August 2015 REGISTERED OFFICE CHANGED ON 07/08/2015 FROM 60 GROSVENOR STREET LONDON W1K 3HZ ENGLAND

View Document

16/07/1516 July 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

31/03/1531 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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