- Company Overview for INCLARITY COMMUNICATIONS LTD. (07193672)
- Filing history for INCLARITY COMMUNICATIONS LTD. (07193672)
- People for INCLARITY COMMUNICATIONS LTD. (07193672)
- Charges for INCLARITY COMMUNICATIONS LTD. (07193672)
- Insolvency for INCLARITY COMMUNICATIONS LTD. (07193672)
- More for INCLARITY COMMUNICATIONS LTD. (07193672)
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
|
|
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
|
|
14 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 31 July 2014
|
|
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 |