- Company Overview for CLARITY PROGRAMME MANAGEMENT LTD (09270973)
- Filing history for CLARITY PROGRAMME MANAGEMENT LTD (09270973)
- People for CLARITY PROGRAMME MANAGEMENT LTD (09270973)
- More for CLARITY PROGRAMME MANAGEMENT LTD (09270973)
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 |