Advanced company searchLink opens in new window

CLARITY MIDCO U.K. LIMITED

Company number 13939072

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 14/02/2024.
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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