- Company Overview for CLARITY MIDCO U.K. LIMITED (13939072)
- Filing history for CLARITY MIDCO U.K. LIMITED (13939072)
- People for CLARITY MIDCO U.K. LIMITED (13939072)
- Charges for CLARITY MIDCO U.K. LIMITED (13939072)
- More for CLARITY MIDCO U.K. LIMITED (13939072)
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) |
---|---|---|---|
08 Nov 2024 | CH01 | Director's details changed for Mr Nicholas Jeffrey Lansman on 5 November 2024 | |
08 Nov 2024 | AD01 | Registered office address changed from 2a-D, Second Floor, Zetland House, 5-25 Scrutton Street London EC2A 4HJ England to Zetland House Units 2Ab 5-25 Scrutton Street London EC2A 4HJ on 8 November 2024 | |
08 Nov 2024 | CH01 | Director's details changed for Mrs Rachel Gilley on 5 November 2024 | |
08 Nov 2024 | PSC05 | Change of details for Clarity Holdco U.K. Limited as a person with significant control on 5 November 2024 | |
12 Apr 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
14 Mar 2024 | AP01 | Appointment of Mr Nicholas Jeffrey Lansman as a director on 5 March 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
14 Feb 2024 | RP04CS01 | Second filing of Confirmation Statement dated 23 February 2023 | |
24 Jan 2024 | MA | Memorandum and Articles of Association | |
24 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2024 | AP01 | Appointment of Mrs Rachel Gilley as a director on 9 January 2024 | |
17 Jan 2024 | TM01 | Termination of appointment of Sami Mccabe as a director on 9 January 2024 | |
23 Aug 2023 | TM01 | Termination of appointment of Alex Maclaverty as a director on 10 August 2023 | |
28 Apr 2023 | AA01 | Previous accounting period shortened from 28 February 2023 to 31 December 2022 | |
24 Apr 2023 | CS01 |
Confirmation statement made on 23 February 2023 with no updates
|
|
18 Jan 2023 | MR01 | Registration of charge 139390720005, created on 12 January 2023 | |
18 Jan 2023 | MR01 | Registration of charge 139390720006, created on 12 January 2023 | |
17 May 2022 | AP01 | Appointment of Ms. Alex Maclaverty as a director on 25 February 2022 | |
17 May 2022 | AD01 | Registered office address changed from Zetland House 5-25 Scrutton Street London EC2A 4HJ United Kingdom to 2a-D, Second Floor, Zetland House, 5-25 Scrutton Street London EC2A 4HJ on 17 May 2022 | |
01 Apr 2022 | MR01 | Registration of charge 139390720003, created on 23 March 2022 | |
01 Apr 2022 | MR01 | Registration of charge 139390720004, created on 23 March 2022 | |
26 Mar 2022 | MA | Memorandum and Articles of Association | |
26 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2022 | MR01 | Registration of charge 139390720001, created on 23 March 2022 | |
25 Mar 2022 | MR01 | Registration of charge 139390720002, created on 23 March 2022 |