About

Registered Number: 05442995
Date of Incorporation: 04/05/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Unit F Fircroft Way, Edenbridge, Kent, TN8 6EL,

 

Based in Edenbridge, Claritystamp Ltd was setup in 2005, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANTERELLI, James 04 May 2005 31 December 2006 1
Secretary Name Appointed Resigned Total Appointments
ROE, David 31 December 2006 - 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
CH01 - Change of particulars for director 14 May 2020
CH01 - Change of particulars for director 14 May 2020
CH03 - Change of particulars for secretary 14 May 2020
AD01 - Change of registered office address 14 May 2020
PSC04 - N/A 14 May 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 16 May 2019
AA - Annual Accounts 28 February 2019
MR01 - N/A 17 December 2018
CS01 - N/A 14 May 2018
CH01 - Change of particulars for director 04 May 2018
CH03 - Change of particulars for secretary 04 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 19 May 2017
MR04 - N/A 19 May 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 06 June 2012
AP01 - Appointment of director 10 February 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 01 June 2011
CH01 - Change of particulars for director 01 June 2011
CH03 - Change of particulars for secretary 01 June 2011
AA - Annual Accounts 20 January 2011
AD01 - Change of registered office address 21 December 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 27 June 2008
AA - Annual Accounts 29 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
363a - Annual Return 03 August 2007
AA - Annual Accounts 19 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
363s - Annual Return 29 September 2006
395 - Particulars of a mortgage or charge 04 October 2005
287 - Change in situation or address of Registered Office 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
287 - Change in situation or address of Registered Office 11 May 2005
NEWINC - New incorporation documents 04 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 December 2018 Outstanding

N/A

Debenture 27 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.