Advanced company searchLink opens in new window

GLOBAL CLARITY SOLUTIONS LIMITED

Company number 06952761

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)
19 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
18 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
22 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
08 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
03 Aug 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
15 Apr 2015 AD01 Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL England to C/O White & Company (Uk) Limited 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 April 2015
07 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
28 Jul 2014 AD01 Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014
18 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
30 May 2014 AA Total exemption small company accounts made up to 31 July 2013
22 Oct 2013 CH01 Director's details changed for Mr Andrew Paul Green on 7 October 2013
15 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
26 Jun 2013 AA Total exemption small company accounts made up to 31 July 2012
25 Oct 2012 AA Total exemption small company accounts made up to 31 July 2011
01 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2011 AA Total exemption small company accounts made up to 31 July 2010
31 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
23 May 2011 AP01 Appointment of Mr Andrew Paul Green as a director
23 May 2011 TM01 Termination of appointment of Andrew Green as a director
22 Feb 2011 AP01 Appointment of Mr Andrew Paul Green as a director
28 Sep 2010 AD01 Registered office address changed from the Studio St Nicholas Close Elstree Herts. WD6 3EW on 28 September 2010