CLARINESS UK LIMITED
Status | ACTIVE |
Company No. | 06705296 |
Category | Private Limited Company |
Incorporated | 23 Sep 2008 |
Age | 15 years, 8 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
CLARINESS UK LIMITED is an active private limited company with number 06705296. It was incorporated 15 years, 8 months, 8 days ago, on 23 September 2008. The company address is 85 Great Portland Street, London, W1W 7LT, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Oct 2023
Action Date: 17 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-17
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2022
Action Date: 17 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-17
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change account reference date company previous extended
Date: 24 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-31
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 18 Oct 2021
Action Date: 17 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-17
Documents
Accounts with accounts type dormant
Date: 11 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change corporate secretary company with change date
Date: 11 Mar 2021
Action Date: 27 Feb 2019
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2019-02-27
Officer name: Clariness Holding Ag
Documents
Appoint person secretary company with name date
Date: 09 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Stephanie Oelkers
Appointment date: 2021-03-01
Documents
Change person director company with change date
Date: 09 Mar 2021
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Stadler
Change date: 2019-07-01
Documents
Change to a person with significant control
Date: 09 Mar 2021
Action Date: 27 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-02-27
Psc name: Clariness Ag
Documents
Confirmation statement with no updates
Date: 21 Oct 2020
Action Date: 17 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-17
Documents
Accounts with accounts type dormant
Date: 19 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 30 Oct 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Accounts with accounts type dormant
Date: 01 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 19 Oct 2018
Action Date: 17 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-17
Documents
Accounts with accounts type dormant
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 30 Oct 2017
Action Date: 17 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-17
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2017
Action Date: 15 Sep 2017
Category: Address
Type: AD01
Old address: Suite B, 29 Harley Street London W1G 9QR
New address: 85 Great Portland Street London W1W 7LT
Change date: 2017-09-15
Documents
Accounts with accounts type dormant
Date: 13 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 28 Dec 2016
Action Date: 17 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-17
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2015
Action Date: 17 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-17
Documents
Accounts with accounts type dormant
Date: 10 Nov 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change corporate secretary company with change date
Date: 20 Jan 2015
Action Date: 20 Jan 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Clariness Holding Ag
Change date: 2015-01-20
Documents
Change person director company with change date
Date: 20 Jan 2015
Action Date: 20 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Stadler
Change date: 2015-01-20
Documents
Accounts with accounts type dormant
Date: 20 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2015
Action Date: 17 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-17
Documents
Accounts with accounts type dormant
Date: 17 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2013
Action Date: 17 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-17
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2012
Action Date: 21 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-21
Documents
Accounts with accounts type dormant
Date: 28 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2011
Action Date: 23 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-23
Documents
Accounts with accounts type dormant
Date: 10 Nov 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Gazette filings brought up to date
Date: 21 Sep 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2011
Action Date: 23 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-23
Documents
Accounts with accounts type dormant
Date: 12 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Accounts with accounts type dormant
Date: 02 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2010
Action Date: 23 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-23
Documents
Change corporate secretary company with change date
Date: 01 Jul 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-07-01
Officer name: Clariness Holding Ag
Documents
Some Companies
UNIT 9 SEVERFIELD CLOSE YORK ROAD,THIRSK,YO7 3BX
Number: | 10317407 |
Status: | ACTIVE |
Category: | Private Limited Company |
OCEAN HOUSE,LONDON,EC4R 3TE
Number: | 06412479 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,EC3N 3AE
Number: | 10790609 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAURIESTON DEVELOPMENTS LIMITED
ABERCORN HOUSE,PAISLEY,PA3 4DA
Number: | SC493855 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 MARE LANE,GODALMING,GU8 4JH
Number: | 11278297 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER FORECOURTS AND CONSTRUCTION HOLDINGS LIMITED
4 RIVERVIEW,GUILDFORD,GU1 4UX
Number: | 11876458 |
Status: | ACTIVE |
Category: | Private Limited Company |