AP01 |
New director was appointed on 5th October 2023
filed on: 5th, October 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th October 2023
filed on: 5th, October 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2022
filed on: 6th, September 2023
|
accounts |
Free Download
|
AP01 |
New director was appointed on 24th May 2023
filed on: 26th, May 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th May 2023
filed on: 26th, May 2023
|
officers |
Free Download
(1 page)
|
AP03 |
On 26th January 2023, company appointed a new person to the position of a secretary
filed on: 26th, January 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 26th January 2023
filed on: 26th, January 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 26th January 2023
filed on: 26th, January 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2021
filed on: 27th, January 2022
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 10th, May 2021
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th March 2021
filed on: 14th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th March 2021
filed on: 11th, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th November 2018
filed on: 29th, July 2019
|
accounts |
Free Download
(24 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/11/18
filed on: 29th, July 2019
|
accounts |
Free Download
(119 pages)
|
TM02 |
Secretary's appointment terminated on 7th September 2018
filed on: 10th, September 2018
|
officers |
Free Download
(1 page)
|
AP03 |
On 7th September 2018, company appointed a new person to the position of a secretary
filed on: 10th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th November 2017
filed on: 30th, May 2018
|
accounts |
Free Download
(29 pages)
|
AA01 |
Current accounting period extended from 30th June 2017 to 30th November 2017
filed on: 10th, May 2017
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th June 2016
filed on: 6th, April 2017
|
accounts |
Free Download
(26 pages)
|
TM01 |
Director's appointment terminated on 18th November 2016
filed on: 22nd, November 2016
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, November 2016
|
resolution |
Free Download
(13 pages)
|
AP01 |
New director was appointed on 26th October 2016
filed on: 28th, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th October 2016
filed on: 28th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th October 2016
filed on: 28th, October 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th June 2015
filed on: 5th, July 2016
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th February 2016
filed on: 18th, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th February 2016: 1.00 GBP
|
capital |
|
CH01 |
On 14th May 2015 director's details were changed
filed on: 30th, May 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th June 2014
filed on: 23rd, March 2015
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th February 2015
filed on: 16th, February 2015
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 8th, September 2014
|
resolution |
|
AR01 |
Annual return with complete list of members, drawn up to 16th February 2014
filed on: 17th, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th February 2014: 1.00 GBP
|
capital |
|
TM01 |
Director's appointment terminated on 28th January 2014
filed on: 28th, January 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th January 2014
filed on: 6th, January 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 6th December 2013 director's details were changed
filed on: 6th, January 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th January 2014
filed on: 6th, January 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th June 2013
filed on: 31st, December 2013
|
accounts |
Free Download
(18 pages)
|
AA |
Full accounts for the period ending 30th June 2012
filed on: 28th, February 2013
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th February 2013
filed on: 18th, February 2013
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, October 2012
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 29th, March 2012
|
resolution |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th June 2011
filed on: 23rd, March 2012
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th February 2012
filed on: 16th, February 2012
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed clarita solutions LIMITEDcertificate issued on 13/09/11
filed on: 13th, September 2011
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, July 2011
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, May 2011
|
resolution |
Free Download
(3 pages)
|
MISC |
Section 519
filed on: 8th, April 2011
|
miscellaneous |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th September 2011 to 30th June 2011
filed on: 5th, April 2011
|
accounts |
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th September 2010
filed on: 5th, April 2011
|
accounts |
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Unit 7 Charnwood Court Heol Billingsley, Parc Nantgarw Nantgarw Cardiff CF15 7QZ Wales on 30th March 2011
filed on: 30th, March 2011
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th March 2011
filed on: 29th, March 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th March 2011
filed on: 29th, March 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th March 2011
filed on: 29th, March 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th March 2011
filed on: 29th, March 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th March 2011
filed on: 29th, March 2011
|
officers |
Free Download
(2 pages)
|
AP03 |
On 29th March 2011, company appointed a new person to the position of a secretary
filed on: 29th, March 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th March 2011
filed on: 29th, March 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th March 2011
filed on: 29th, March 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th March 2011
filed on: 29th, March 2011
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 29th March 2011
filed on: 29th, March 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th February 2011
filed on: 17th, February 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th February 2011
filed on: 17th, February 2011
|
annual return |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Unit 7 Charnwood Close Parc Nantgarw Nantgarw Cardiff South Glamorgan CF15 7QZ on 17th February 2011
filed on: 17th, February 2011
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, February 2011
|
resolution |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th November 2010
filed on: 17th, November 2010
|
annual return |
Free Download
(8 pages)
|
CH01 |
On 17th November 2010 director's details were changed
filed on: 17th, November 2010
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 30th September 2009
filed on: 21st, June 2010
|
accounts |
Free Download
(10 pages)
|
AP01 |
New director was appointed on 18th May 2010
filed on: 18th, May 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th May 2010
filed on: 7th, May 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th March 2010
filed on: 8th, April 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 17th March 2010 director's details were changed
filed on: 7th, April 2010
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2008
filed on: 3rd, November 2009
|
accounts |
Free Download
(1 page)
|
288a |
On 18th August 2009 Secretary appointed
filed on: 18th, August 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 16th July 2009 Director appointed
filed on: 16th, July 2009
|
officers |
Free Download
(1 page)
|
288a |
On 17th June 2009 Director appointed
filed on: 17th, June 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 17th June 2009 Director appointed
filed on: 17th, June 2009
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 11th, June 2009
|
resolution |
Free Download
(13 pages)
|
287 |
Registered office changed on 11/06/2009 from c/o clarita - kenneth dibben house enterprise road chilworth science park, chilworth southampton hampshire SO16 7NS united kingdom
filed on: 11th, June 2009
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/12/2009 to 30/09/2009
filed on: 11th, June 2009
|
accounts |
Free Download
(1 page)
|
288b |
On 4th June 2009 Appointment terminated director and secretary
filed on: 4th, June 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to 24th April 2009 with complete member list
filed on: 24th, April 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 03/03/2009 from suite S07 kestrel court waterwells drive waterwells business park quedgeley, gloucester GL2 2AT
filed on: 3rd, March 2009
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2007
filed on: 17th, October 2008
|
accounts |
Free Download
(1 page)
|
363a |
Annual return drawn up to 20th March 2008 with complete member list
filed on: 20th, March 2008
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 23/04/07 from: kenneth dibben house enterprise road southampton science park southampton hampshire SO16 7NS
filed on: 23rd, April 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 23/04/07 from: kenneth dibben house enterprise road southampton science park southampton hampshire SO16 7NS
filed on: 23rd, April 2007
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 23rd, April 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 23rd, April 2007
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, March 2007
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 15th, March 2007
|
incorporation |
Free Download
(14 pages)
|