Advanced company searchLink opens in new window

CLARIVA PLC

Company number 07911448

Filter by category

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)
29 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 29 March 2018
29 Mar 2018 MR01 Registration of charge 079114480001, created on 23 March 2018
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
14 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
14 Feb 2017 CS01 Confirmation statement made on 16 January 2017 with updates
29 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 50,000
08 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
03 Dec 2015 AP01 Appointment of Mr Arthur Haldane Stewart Harris as a director on 3 December 2015
03 Dec 2015 TM01 Termination of appointment of Jane Anne Harris as a director on 3 December 2015
03 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 50,000
21 Oct 2014 AD01 Registered office address changed from 5Th Floor St Georges House 15 Hanover Square London W1S 1HS to C/O Bukingham Corporate Services 106 Mount Street London W1K 2TW on 21 October 2014
04 Jun 2014 CERTNM Company name changed bakery products holdings PLC\certificate issued on 04/06/14
  • RES15 ‐ Change company name resolution on 2014-06-03
  • NM01 ‐ Change of name by resolution
01 May 2014 AA Accounts for a dormant company made up to 31 March 2014
25 Feb 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 50,000
15 Nov 2013 RP04 Second filing of SH01 previously delivered to Companies House
01 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
20 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
18 Jul 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
18 Jul 2013 AP01 Appointment of Mrs Jane Anne Harris as a director
18 Jul 2013 TM01 Termination of appointment of Arthur Harris as a director
18 Jul 2013 AP01 Appointment of Mrs Jane Anne Harris as a director
18 Jul 2013 TM01 Termination of appointment of Arthur Harris as a director
18 Jul 2013 AP01 Appointment of Mr Stuart Scott Harris as a director
09 Jul 2013 AD01 Registered office address changed from , C/O C/O Buckingham Corporate Services, 42 Welbeck Street, London, W1G 8DU, United Kingdom on 9 July 2013
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off