- 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) |
---|---|---|---|
25 Jun 2021 | PSC07 | Cessation of Mark Robert Smith as a person with significant control on 25 June 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 27 May 2021 with updates | |
28 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 27 May 2020 with no updates | |
18 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Sep 2019 | AP03 | Appointment of Mrs Catherine Grant as a secretary on 11 September 2019 | |
11 Sep 2019 | TM02 | Termination of appointment of Lynne Mary Smith as a secretary on 11 September 2019 | |
29 May 2019 | PSC07 | Cessation of Lynne Mary Smith as a person with significant control on 29 May 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 27 May 2019 with updates | |
07 Feb 2019 | TM01 | Termination of appointment of Mark Robert Smith as a director on 7 February 2019 | |
19 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with updates | |
16 Apr 2018 | PSC01 | Notification of Paul Timothy Sly as a person with significant control on 3 April 2018 | |
12 Apr 2018 | AP01 | Appointment of Mr Paul Timothy Sly as a director on 3 April 2018 | |
14 Mar 2018 | AA01 | Current accounting period shortened from 31 May 2018 to 31 March 2018 | |
15 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
30 Jan 2018 | AD01 | Registered office address changed from 2 Spindlewood Close Southampton SO16 3QD United Kingdom to Honeysuckle Cottage Hazeldene Road Liphook GU30 7PH on 30 January 2018 | |
07 Jul 2017 | PSC01 | Notification of Andrew James Moore as a person with significant control on 6 April 2016 | |
12 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
14 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
31 May 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
27 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-27
|