CLARETI TECHNOLOGIES LIMITED

02023374
ALDERMARY HOUSE 10-15 QUEEN STREET LONDON EC4N 1TX

Documents

Documents
Date Category Description Pages
20 Aug 2024 officers Appointment of director (Mr David Trevor Yates) 2 Buy now
20 Aug 2024 officers Termination of appointment of director (Thomas Oliver Mullan) 1 Buy now
13 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2023 change-of-name Certificate Change Of Name Company 3 Buy now
30 Sep 2023 accounts Annual Accounts 1 Buy now
17 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 1 Buy now
18 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 1 Buy now
13 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2020 accounts Annual Accounts 1 Buy now
19 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2019 accounts Annual Accounts 1 Buy now
20 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2018 accounts Annual Accounts 1 Buy now
15 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2018 officers Termination of appointment of director (Robert James Grubb) 1 Buy now
14 Mar 2018 officers Appointment of director (Mr Thomas Oliver Mullan) 2 Buy now
17 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Apr 2017 accounts Annual Accounts 1 Buy now
21 Sep 2016 accounts Annual Accounts 1 Buy now
26 May 2016 annual-return Annual Return 3 Buy now
25 Sep 2015 accounts Annual Accounts 1 Buy now
02 Jun 2015 officers Termination of appointment of director (Christopher Mark Errington) 1 Buy now
19 May 2015 annual-return Annual Return 4 Buy now
24 Sep 2014 accounts Annual Accounts 1 Buy now
16 May 2014 annual-return Annual Return 4 Buy now
02 Apr 2014 officers Termination of appointment of secretary (Robert Grubb) 1 Buy now
02 Apr 2014 officers Appointment of secretary (Mr Jonathan Paul Cathie) 2 Buy now
02 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jun 2013 accounts Annual Accounts 1 Buy now
24 May 2013 annual-return Annual Return 4 Buy now
24 May 2013 officers Change of particulars for director (Mr Robert James Grubb) 2 Buy now
15 May 2012 accounts Annual Accounts 16 Buy now
15 May 2012 annual-return Annual Return 4 Buy now
12 Aug 2011 accounts Annual Accounts 16 Buy now
20 May 2011 annual-return Annual Return 4 Buy now
20 Oct 2010 auditors Auditors Resignation Company 1 Buy now
14 Sep 2010 accounts Annual Accounts 16 Buy now
20 May 2010 annual-return Annual Return 4 Buy now
04 May 2010 officers Change of particulars for director (Christopher Mark Errington) 2 Buy now
04 May 2010 officers Appointment of director (Mr Robert James Grubb) 2 Buy now
29 Apr 2010 officers Termination of appointment of director (Andrew Walton Green) 1 Buy now
07 Oct 2009 officers Appointment of secretary (Robert James Grubb) 3 Buy now
07 Oct 2009 officers Termination of appointment of secretary (Christopher Errington) 2 Buy now
14 Jul 2009 accounts Annual Accounts 15 Buy now
13 May 2009 annual-return Return made up to 10/05/09; full list of members 3 Buy now
17 Sep 2008 accounts Annual Accounts 14 Buy now
13 May 2008 annual-return Return made up to 10/05/08; full list of members 3 Buy now
02 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 7 4 Buy now
05 Dec 2007 officers Director resigned 1 Buy now
03 Nov 2007 accounts Annual Accounts 13 Buy now
31 May 2007 annual-return Return made up to 10/05/07; full list of members 3 Buy now
25 May 2007 officers Director resigned 1 Buy now
06 Nov 2006 accounts Annual Accounts 14 Buy now
11 Jul 2006 officers Director resigned 1 Buy now
09 Jun 2006 annual-return Return made up to 10/05/06; full list of members 8 Buy now
08 Nov 2005 accounts Annual Accounts 14 Buy now
19 Jul 2005 officers Director's particulars changed 1 Buy now
17 Jun 2005 annual-return Return made up to 10/05/05; full list of members 8 Buy now
22 Nov 2004 officers New director appointed 1 Buy now
01 Nov 2004 accounts Annual Accounts 13 Buy now
29 Jun 2004 officers Secretary's particulars changed 1 Buy now
09 Jun 2004 annual-return Return made up to 10/05/04; full list of members 8 Buy now
04 Jun 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
24 Feb 2004 officers Secretary resigned 1 Buy now
23 Feb 2004 officers New secretary appointed 2 Buy now
07 Oct 2003 accounts Annual Accounts 13 Buy now
24 May 2003 annual-return Return made up to 10/05/03; full list of members 8 Buy now
25 Jul 2002 officers New director appointed 2 Buy now
25 Jun 2002 accounts Annual Accounts 12 Buy now
14 Jun 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
14 Jun 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
14 Jun 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
14 Jun 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 May 2002 annual-return Return made up to 10/05/02; full list of members 7 Buy now
20 Dec 2001 officers Director resigned 1 Buy now
20 Dec 2001 accounts Accounting reference date extended from 31/10/01 to 31/12/01 1 Buy now
26 Oct 2001 mortgage Particulars of mortgage/charge 3 Buy now
04 Jun 2001 accounts Annual Accounts 11 Buy now
22 May 2001 annual-return Return made up to 10/05/01; full list of members 7 Buy now
18 May 2001 address Registered office changed on 18/05/01 from: mitchell house brook avenue warsash southampton SO31 9ZA 1 Buy now
16 Dec 2000 mortgage Particulars of mortgage/charge 13 Buy now
22 Nov 2000 officers New director appointed 2 Buy now
10 Nov 2000 accounts Annual Accounts 12 Buy now
23 Sep 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Jun 2000 annual-return Return made up to 10/05/00; full list of members 7 Buy now
19 Apr 2000 officers Director resigned 1 Buy now
05 Apr 2000 mortgage Particulars of mortgage/charge 3 Buy now
28 Mar 2000 mortgage Particulars of mortgage/charge 3 Buy now
15 Feb 2000 officers Director resigned 1 Buy now
01 Sep 1999 accounts Annual Accounts 12 Buy now
17 Aug 1999 officers Director's particulars changed 1 Buy now
27 May 1999 annual-return Return made up to 10/05/99; no change of members 6 Buy now
20 Apr 1999 mortgage Particulars of mortgage/charge 3 Buy now
26 Feb 1999 officers Director's particulars changed 1 Buy now
26 Feb 1999 officers Secretary's particulars changed;director's particulars changed 1 Buy now
03 Sep 1998 accounts Annual Accounts 12 Buy now
03 Jun 1998 annual-return Return made up to 10/05/98; no change of members 8 Buy now
20 Jan 1998 officers Secretary resigned 1 Buy now