Advanced company searchLink opens in new window

CLARITY INFORMATICS LIMITED

Company number 04133376

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)
08 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with no updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
07 Feb 2017 MR04 Satisfaction of charge 1 in full
04 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
09 Sep 2016 AD01 Registered office address changed from Clayton House Clayton Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1TL to Deltic House Kingfisher Way, Silverlink Business Park Wallsend NE28 9NX on 9 September 2016
26 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
29 Feb 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 70
26 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
26 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 70
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
17 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 70
31 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
11 Feb 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
17 Jan 2013 CH01 Director's details changed for Mr Timothy James Sewart on 17 January 2013
18 Oct 2012 CH01 Director's details changed for Mr David James Price on 18 October 2012
06 Feb 2012 AA Full accounts made up to 30 September 2011
11 Jan 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
19 Sep 2011 AP01 Appointment of Mr Tim Sewart as a director
14 Sep 2011 AP01 Appointment of Tim Sewart as a director
10 Aug 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Referral agreement, first and second variation agreement, nsa loan, financial arrangements, existing interest 16/07/2011
17 Jan 2011 AR01 Annual return made up to 29 December 2010
07 Jan 2011 AD01 Registered office address changed from 1St Floor, Bede House All Saints Business Centre Newcastle upon Tyne Tyne & Wear NE1 2ES Uk on 7 January 2011
21 Dec 2010 AA Total exemption small company accounts made up to 30 September 2010
14 Jan 2010 AR01 Annual return made up to 29 December 2009
14 Jan 2010 TM02 Termination of appointment of Karin Sowerby as a secretary