- Company Overview for NUMBER CLARITY LTD (09173864)
- Filing history for NUMBER CLARITY LTD (09173864)
- People for NUMBER CLARITY LTD (09173864)
- More for NUMBER CLARITY LTD (09173864)
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) |
---|---|---|---|
13 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 May 2021 | AA01 | Previous accounting period shortened from 30 September 2021 to 30 April 2021 | |
08 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
27 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2021 | DS01 | Application to strike the company off the register | |
30 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
22 May 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
29 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
08 Apr 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
08 Apr 2019 | PSC02 | Notification of Jan Mcdermott & Co Limited as a person with significant control on 13 March 2019 | |
30 Mar 2019 | AA01 | Previous accounting period extended from 30 March 2018 to 30 September 2018 | |
31 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
19 May 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates | |
15 Mar 2018 | PSC07 | Cessation of Natalie Elizabeth Briginshaw as a person with significant control on 24 November 2017 | |
15 Mar 2018 | PSC07 | Cessation of Steven Jon Goddard Briginshaw as a person with significant control on 24 November 2017 | |
15 Mar 2018 | TM01 | Termination of appointment of Steven Jon Goddard Briginshaw as a director on 14 March 2018 | |
15 Mar 2018 | PSC01 | Notification of Jannine Sandra Mcard as a person with significant control on 24 November 2017 | |
24 Nov 2017 | AD01 | Registered office address changed from 24 Elstow Avenue Caversham Reading RG4 6RX England to 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 24 November 2017 | |
24 Nov 2017 | AP01 | Appointment of Mrs Jannine Sandra Mcard as a director on 24 November 2017 | |
23 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 13 August 2017 with updates | |
25 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 28 February 2017
|
|
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |