CLARITAS FOUR ZERO LTD

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

29/06/2329 June 2023 Cancellation of shares. Statement of capital on 2023-03-31

View Document

22/06/2322 June 2023 Resolutions

View Document

22/06/2322 June 2023 Resolutions

View Document

17/05/2317 May 2023 Termination of appointment of Alexander Alan Fish as a director on 2022-06-30

View Document

17/05/2317 May 2023 Termination of appointment of Jason William Clark as a director on 2022-07-01

View Document

29/03/2329 March 2023 Termination of appointment of Simon Alan Wilkinson as a director on 2023-03-16

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Accounts for a small company made up to 2021-03-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/02/2125 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 DIRECTOR APPOINTED MR ALEXANDER ALAN FISH

View Document

17/08/2017 August 2020 ARTICLES OF ASSOCIATION

View Document

17/08/2017 August 2020 ADOPT ARTICLES 03/08/2020

View Document

17/08/2017 August 2020 03/08/20 STATEMENT OF CAPITAL GBP 1000.00

View Document

16/08/2016 August 2020 SUB-DIVISION 03/08/20

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MR JASON WILLIAM CLARK

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MR SIMON ALAN WILKINSON

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MR JON WARDLE / 03/08/2020

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / CLARITAS GROUP LTD / 03/08/2020

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

27/07/2027 July 2020 PSC'S CHANGE OF PARTICULARS / AMCM GROUP LTD / 18/05/2020

View Document

23/07/2023 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JON WARDLE

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM KELSEY HOUSE 77 HIGH STREET BECKENHAM KENT BR3 1AN ENGLAND

View Document

01/04/201 April 2020 PREVSHO FROM 31/07/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JON WARDLE / 24/07/2019

View Document

17/07/1817 July 2018 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