Advanced company searchLink opens in new window

CLARIPOINT LIMITED

Company number 03683802

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 2015 SH01 Statement of capital following an allotment of shares on 18 September 2015
  • GBP 221,782
15 Dec 2015 SH01 Statement of capital following an allotment of shares on 26 November 2015
  • GBP 221,782
28 Jul 2015 TM02 Termination of appointment of Gregory Charles Element as a secretary on 28 July 2015
25 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
15 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 221,782
24 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
13 Jan 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 221,782
03 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
17 Jan 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
17 Jan 2013 AD02 Register inspection address has been changed from C/O Gregory Element 18 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN United Kingdom
16 Jan 2013 AD01 Registered office address changed from 18 Miller Court Severn Drive Tewkesbury Gloucestershire GL20 8DN United Kingdom on 16 January 2013
31 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
12 Jan 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
12 Jan 2012 CH03 Secretary's details changed for Mr Gregory Charles Element on 1 December 2011
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
24 Jan 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
24 Jan 2011 CH01 Director's details changed for Mr Ian David Brewer on 21 January 2011
24 Jan 2011 CH01 Director's details changed for Mr Ian David Brewer on 21 January 2011
23 Jan 2011 AD02 Register inspection address has been changed from C/O Sisman Nichols 11 Elmdale Road Tyndalls Park Bristol BS8 1SL United Kingdom
05 Dec 2010 AP03 Appointment of Mr Gregory Charles Element as a secretary
05 Dec 2010 TM02 Termination of appointment of Ian Brewer as a secretary
29 Oct 2010 AD01 Registered office address changed from C/O Sisman Nichols 11 Elmdale Road Tyndalls Park Bristol Bristol BS8 1SL United Kingdom on 29 October 2010
06 Apr 2010 AA Total exemption full accounts made up to 30 June 2009
15 Mar 2010 AR01 Annual return made up to 15 December 2009 with full list of shareholders
15 Mar 2010 CH01 Director's details changed for Simon Brewer on 15 December 2009