CLARUS DESIGN CONSULTANCY LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved compulsory. 2021-05-11 View Report
Dissolution. Dissolved compulsory strike off suspended. 2020-12-12 View Report
Gazette. Gazette notice compulsory. 2020-11-17 View Report
Accounts. Accounts type total exemption full. 2020-05-11 View Report
Accounts. Accounts type total exemption full. 2019-08-22 View Report
Confirmation statement. Statement with no updates. 2019-07-01 View Report
Confirmation statement. Statement with no updates. 2018-06-20 View Report
Address. Old address: 32 Alfred Road London W2 5EU England. New address: 32 Great Western Studios 65 Alfred Road London W2 5EU. Change date: 2018-06-20. 2018-06-20 View Report
Accounts. Accounts type total exemption full. 2018-05-22 View Report
Confirmation statement. Statement with updates. 2017-06-28 View Report
Persons with significant control. Psc name: Maryam Mirghavameddin. Notification date: 2016-04-06. 2017-06-28 View Report
Accounts. Accounts type unaudited abridged. 2017-06-13 View Report
Annual return. With made up date full list shareholders. 2016-06-13 View Report
Accounts. Accounts type total exemption small. 2016-03-25 View Report
Address. Old address: 31 Chippenham Mews London W9 2AN. New address: 32 Alfred Road London W2 5EU. Change date: 2015-12-02. 2015-12-02 View Report
Annual return. With made up date full list shareholders. 2015-06-10 View Report
Accounts. Accounts type total exemption small. 2015-03-27 View Report
Annual return. With made up date full list shareholders. 2014-06-11 View Report
Accounts. Accounts type total exemption small. 2014-03-11 View Report
Accounts. Accounts type total exemption small. 2013-07-22 View Report
Annual return. With made up date full list shareholders. 2013-06-18 View Report
Officers. Officer name: Katayoun Palizban. 2013-04-26 View Report
Accounts. Accounts type total exemption small. 2012-09-14 View Report
Annual return. With made up date full list shareholders. 2012-06-18 View Report
Accounts. Accounts type total exemption small. 2011-08-24 View Report
Annual return. With made up date full list shareholders. 2011-06-07 View Report
Annual return. With made up date full list shareholders. 2010-06-16 View Report
Accounts. Accounts type total exemption small. 2010-03-23 View Report
Annual return. Legacy. 2009-08-07 View Report
Accounts. Accounts type total exemption small. 2009-04-02 View Report
Accounts. Accounts type total exemption small. 2008-09-17 View Report
Annual return. Legacy. 2008-07-14 View Report
Officers. Description: Secretary appointed katayoun palizban. 2008-05-20 View Report
Officers. Description: Appointment terminated secretary goldenera management LTD. 2008-05-20 View Report
Address. Description: Registered office changed on 13/05/2008 from 8B accommodation road london NW11 8ED. 2008-05-13 View Report
Annual return. Legacy. 2007-06-19 View Report
Accounts. Accounts type total exemption full. 2007-02-21 View Report
Accounts. Accounts type total exemption full. 2006-08-25 View Report
Annual return. Legacy. 2006-06-13 View Report
Accounts. Accounts type total exemption full. 2005-09-07 View Report
Annual return. Legacy. 2005-06-17 View Report
Annual return. Legacy. 2004-06-18 View Report
Accounts. Accounts type total exemption small. 2004-05-08 View Report
Annual return. Legacy. 2003-06-10 View Report
Accounts. Accounts type total exemption full. 2003-03-25 View Report
Officers. Description: New secretary appointed. 2003-02-27 View Report
Officers. Description: Secretary resigned. 2003-02-27 View Report
Officers. Description: Director resigned. 2003-02-27 View Report
Annual return. Legacy. 2002-07-25 View Report
Accounts. Legacy. 2002-03-26 View Report