- Company Overview for CLARITY CONSULTING ASSOCIATES LTD (09610817)
- Filing history for CLARITY CONSULTING ASSOCIATES LTD (09610817)
- People for CLARITY CONSULTING ASSOCIATES LTD (09610817)
- Charges for CLARITY CONSULTING ASSOCIATES LTD (09610817)
- More for CLARITY CONSULTING ASSOCIATES LTD (09610817)
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) |
---|---|---|---|
14 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Jul 2024 | MR01 | Registration of charge 096108170001, created on 28 June 2024 | |
11 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with updates | |
27 Feb 2024 | SH03 |
Purchase of own shares.
|
|
19 Feb 2024 | SH06 |
Cancellation of shares. Statement of capital on 19 January 2024
|
|
04 Jan 2024 | CH01 | Director's details changed for Mr Andrew James Moore on 14 November 2023 | |
04 Jan 2024 | PSC05 | Change of details for Synaxia Consulting Ltd as a person with significant control on 21 November 2023 | |
04 Jan 2024 | PSC05 | Change of details for Sly Consulting Ltd as a person with significant control on 14 November 2023 | |
14 Nov 2023 | AD01 | Registered office address changed from Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 14 November 2023 | |
09 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2023 | RP04CS01 | Second filing of Confirmation Statement dated 27 May 2023 | |
27 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 25 October 2022
|
|
30 May 2023 | CS01 |
Confirmation statement made on 27 May 2023 with no updates
|
|
14 Apr 2023 | CH01 | Director's details changed for Mr Andrew James Moore on 14 April 2023 | |
14 Apr 2023 | CH01 | Director's details changed for Mr Andrew James Moore on 6 May 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 27 May 2022 with updates | |
16 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 May 2022 | PSC07 | Cessation of Paul Timothy Sly as a person with significant control on 31 December 2018 | |
09 May 2022 | PSC02 | Notification of Sly Consulting Ltd as a person with significant control on 31 December 2018 | |
09 May 2022 | PSC07 | Cessation of Andrew James Moore as a person with significant control on 7 April 2022 | |
09 May 2022 | PSC02 | Notification of Synaxia Consulting Ltd as a person with significant control on 7 April 2022 | |
07 May 2022 | CH01 | Director's details changed for Mr Andrew James Moore on 6 May 2022 | |
06 May 2022 | AD01 | Registered office address changed from Honeysuckle Cottage Hazeldene Road Liphook GU30 7PH United Kingdom to Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG on 6 May 2022 | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 |