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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAY, Peter | 27 January 2004 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 December 2005 | Outstanding |
N/A |