Advanced company searchLink opens in new window

KLARIUS PRODUCTS LTD

Company number 08329324

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)
07 Jan 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
17 Nov 2015 CH01 Director's details changed for Mr David Anthony Cheetham on 13 November 2015
12 Oct 2015 AA Full accounts made up to 31 December 2014
21 Jul 2015 MR04 Satisfaction of charge 2 in full
29 Jun 2015 CH01 Director's details changed for Mr Paul Hannah on 20 March 2015
07 Jan 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
07 Jan 2015 AD01 Registered office address changed from C/O Gunnercooke Llp Delphian House Riverside New Bailey Street Manchester M3 5FS to C/O Gunnercooke Llp 53 King Street Manchester M2 4LQ on 7 January 2015
06 Nov 2014 MR01 Registration of charge 083293240004, created on 27 October 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
22 Sep 2014 AA Accounts for a medium company made up to 31 December 2013
09 Jan 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
09 Jan 2014 AD03 Register(s) moved to registered inspection location
09 Jan 2014 AD02 Register inspection address has been changed
13 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 3
12 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 2
08 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1
10 Jan 2013 SH01 Statement of capital following an allotment of shares on 4 January 2013
  • GBP 100
07 Jan 2013 AD01 Registered office address changed from Delphian House Riverside New Bailey Street Manchester M3 5FS United Kingdom on 7 January 2013
04 Jan 2013 CERTNM Company name changed armington LTD\certificate issued on 04/01/13
  • RES15 ‐ Change company name resolution on 2013-01-04
  • NM01 ‐ Change of name by resolution
04 Jan 2013 AP03 Appointment of Mr Anthony Wilson as a secretary
04 Jan 2013 AP01 Appointment of Mr Paul Hannah as a director
04 Jan 2013 AP01 Appointment of Mr David Anthony Cheetham as a director
04 Jan 2013 AP01 Appointment of Mr Anthony Wilson as a director
18 Dec 2012 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 18 December 2012
17 Dec 2012 TM01 Termination of appointment of Yomtov Jacobs as a director
13 Dec 2012 NEWINC Incorporation