Advanced company searchLink opens in new window

CLARITY PROGRAMME MANAGEMENT LTD

Company number 09270973

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)
22 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2021 DS01 Application to strike the company off the register
11 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
08 Oct 2021 AA Total exemption full accounts made up to 30 September 2021
27 Aug 2021 AA01 Current accounting period shortened from 31 March 2022 to 30 September 2021
06 Apr 2021 AA Total exemption full accounts made up to 31 March 2021
03 Feb 2021 AD01 Registered office address changed from 30 Nelson Street Leicester Leicestershire LE1 7BA England to 30 Nelson Street Leicester LE1 7BA on 3 February 2021
02 Feb 2021 AD01 Registered office address changed from 4, Clive Place Portsmouth Road Esher Surrey KT10 9LH England to 30 Nelson Street Leicester Leicestershire LE1 7BA on 2 February 2021
24 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
08 Sep 2020 CH01 Director's details changed for Mr Neil Christopher Harris on 1 August 2018
21 Apr 2020 AA Total exemption full accounts made up to 31 March 2020
01 Nov 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
13 May 2019 AA Total exemption full accounts made up to 31 March 2019
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
03 Jan 2018 CH01 Director's details changed for Mr Neil Christopher Harris on 1 January 2018
03 Jan 2018 CH01 Director's details changed for Mr Neil Christopher Harris on 1 January 2018
03 Jan 2018 PSC04 Change of details for Mr Neil Christopher Harris as a person with significant control on 1 January 2018
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
30 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
10 Aug 2016 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to 4, Clive Place Portsmouth Road Esher Surrey KT10 9LH on 10 August 2016
22 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Jul 2016 AD01 Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 12 July 2016