- Company Overview for CLARITYSTAMP LIMITED (05442995)
- Filing history for CLARITYSTAMP LIMITED (05442995)
- People for CLARITYSTAMP LIMITED (05442995)
- Charges for CLARITYSTAMP LIMITED (05442995)
- More for CLARITYSTAMP LIMITED (05442995)
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) |
---|---|---|---|
20 Dec 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
19 May 2009 | 363a | Return made up to 04/05/09; full list of members | |
05 Apr 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
27 Jun 2008 | 363a | Return made up to 04/05/08; full list of members | |
29 Mar 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
20 Nov 2007 | 288c | Director's particulars changed | |
03 Aug 2007 | 363a | Return made up to 04/05/07; full list of members | |
19 Apr 2007 | AA | Total exemption small company accounts made up to 31 May 2006 | |
04 Apr 2007 | 88(2)R | Ad 31/12/06-31/12/06 £ si 98@1=98 £ ic 2/100 | |
02 Apr 2007 | 288a | New secretary appointed | |
02 Apr 2007 | 288b | Secretary resigned | |
06 Mar 2007 | 288b | Director resigned | |
29 Sep 2006 | 363s | Return made up to 04/05/06; full list of members | |
04 Oct 2005 | 395 | Particulars of mortgage/charge | |
12 Jul 2005 | 287 | Registered office changed on 12/07/05 from: aggarwal & co LIMITED 3-5 london road rainham kent ME8 7RG | |
12 Jul 2005 | 288a | New secretary appointed;new director appointed | |
12 Jul 2005 | 288a | New director appointed | |
11 May 2005 | 288b | Secretary resigned | |
11 May 2005 | 288b | Director resigned | |
11 May 2005 | 287 | Registered office changed on 11/05/05 from: 44 upper belgrave road clifton bristol BS8 2XN | |
04 May 2005 | NEWINC | Incorporation |