Advanced company searchLink opens in new window

INCLARITY COMMUNICATIONS LTD.

Company number 07193672

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 Oct 2020 AP01 Appointment of Mr Joel Alexander Jacobs as a director on 6 October 2020
05 May 2020 CS01 Confirmation statement made on 17 March 2020 with updates
05 May 2020 AD01 Registered office address changed from 96-98 King Street London W6 0QW England to 1 Lyric Square Lyric Square London W6 0NB on 5 May 2020
04 Mar 2020 TM01 Termination of appointment of Enzo Viscito as a director on 12 February 2020
04 Mar 2020 AP02 Appointment of Tripletail Limited as a director on 12 February 2020
21 Nov 2019 AA Total exemption full accounts made up to 31 July 2019
03 Oct 2019 MR04 Satisfaction of charge 071936720003 in full
13 Aug 2019 MR01 Registration of charge 071936720004, created on 9 August 2019
18 Apr 2019 CS01 Confirmation statement made on 17 March 2019 with updates
18 Oct 2018 AA Total exemption full accounts made up to 31 July 2018
25 Apr 2018 CS01 Confirmation statement made on 17 March 2018 with updates
25 Apr 2018 PSC02 Notification of Mercury Services as a person with significant control on 6 April 2016
24 Nov 2017 AA Unaudited abridged accounts made up to 31 July 2017
30 Oct 2017 AD01 Registered office address changed from The Perfume Factory Unit G16 140 Wales Farm Road London W3 6UG to 96-98 King Street London W6 0QW on 30 October 2017
12 Jun 2017 AA Total exemption small company accounts made up to 31 July 2016
18 May 2017 CS01 Confirmation statement made on 17 March 2017 with updates
12 Aug 2016 AA Accounts for a small company made up to 31 July 2015
30 Jun 2016 MR01 Registration of charge 071936720003, created on 16 June 2016
30 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 6
27 Jul 2015 MR01 Registration of charge 071936720002, created on 23 July 2015
24 Jul 2015 AA Full accounts made up to 31 July 2014
28 Apr 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 6
14 Oct 2014 SH01 Statement of capital following an allotment of shares on 31 July 2014
  • GBP 5
14 Oct 2014 AP01 Appointment of Mr Enzo Viscito as a director on 13 October 2014
14 Oct 2014 TM01 Termination of appointment of Bernard Bollag as a director on 8 October 2014