About

Registered Number: 05025788
Date of Incorporation: 26/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Suite A 1st Floor Midas House, 62 Goldsworth Road, Woking, Surrey, GU21 6LQ

 

Clarion Call Ltd was registered on 26 January 2004 and has its registered office in Surrey, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The companies director is May, Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAY, Peter 27 January 2004 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 18 March 2020
CS01 - N/A 17 March 2020
AR01 - Annual Return 20 June 2019
RP04AR01 - N/A 22 May 2019
RP04AR01 - N/A 22 May 2019
RP04AR01 - N/A 22 May 2019
RP04AR01 - N/A 22 May 2019
RP04AR01 - N/A 22 May 2019
RP04AR01 - N/A 22 May 2019
RP04AR01 - N/A 22 May 2019
AA - Annual Accounts 30 April 2019
AR01 - Annual Return 25 March 2019
RP04CS01 - N/A 13 March 2019
CS01 - N/A 27 February 2019
SH08 - Notice of name or other designation of class of shares 31 January 2019
SH08 - Notice of name or other designation of class of shares 29 January 2019
AA - Annual Accounts 10 July 2018
AA01 - Change of accounting reference date 27 April 2018
CS01 - N/A 31 January 2018
PSC04 - N/A 31 January 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 23 April 2014
RESOLUTIONS - N/A 08 August 2013
SH10 - Notice of particulars of variation of rights attached to shares 08 August 2013
SH08 - Notice of name or other designation of class of shares 08 August 2013
DISS40 - Notice of striking-off action discontinued 31 July 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 12 April 2012
RESOLUTIONS - N/A 10 August 2011
RESOLUTIONS - N/A 10 August 2011
MEM/ARTS - N/A 10 August 2011
SH08 - Notice of name or other designation of class of shares 10 August 2011
AAMD - Amended Accounts 23 June 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH04 - Change of particulars for corporate secretary 15 April 2010
225 - Change of Accounting Reference Date 19 August 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 03 November 2008
287 - Change in situation or address of Registered Office 19 May 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 21 March 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 04 May 2006
AA - Annual Accounts 19 April 2006
287 - Change in situation or address of Registered Office 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
395 - Particulars of a mortgage or charge 06 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
363s - Annual Return 04 April 2005
288a - Notice of appointment of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
NEWINC - New incorporation documents 26 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 02 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.