- Company Overview for CLARITY INVESTMENTS LIMITED (04371878)
- Filing history for CLARITY INVESTMENTS LIMITED (04371878)
- People for CLARITY INVESTMENTS LIMITED (04371878)
- Charges for CLARITY INVESTMENTS LIMITED (04371878)
- More for CLARITY INVESTMENTS LIMITED (04371878)
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) |
---|---|---|---|
23 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 May 2016 | CH01 | Director's details changed for Mr Tarek Hayat on 5 May 2016 | |
05 May 2016 | AD01 | Registered office address changed from 71 Northgate Sleaford Lincolnshire NG34 7BS to Unit 23 Sleaford Business Park East Road Sleaford Lincolnshire NG34 7EQ on 5 May 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
26 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Mar 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
04 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Feb 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
09 Jan 2013 | CH01 | Director's details changed for Tarek Hayat on 9 January 2013 | |
06 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Mar 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
21 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
13 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
13 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
13 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
05 Sep 2011 | TM02 | Termination of appointment of Azhar Hayat as a secretary | |
22 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Apr 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
05 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2010 | CH01 | Director's details changed for Tarek Hayat on 1 October 2010 |