- Company Overview for CLARITY INFORMATICS LIMITED (04133376)
- Filing history for CLARITY INFORMATICS LIMITED (04133376)
- People for CLARITY INFORMATICS LIMITED (04133376)
- Charges for CLARITY INFORMATICS LIMITED (04133376)
- More for CLARITY INFORMATICS LIMITED (04133376)
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) |
---|---|---|---|
06 May 2021 | AP01 | Appointment of Mr Satwinder Singh Sian as a director on 26 April 2021 | |
06 May 2021 | TM01 | Termination of appointment of Ian Nicholas Purves as a director on 26 April 2021 | |
06 May 2021 | TM01 | Termination of appointment of David James Price as a director on 26 April 2021 | |
06 May 2021 | TM02 | Termination of appointment of Sharon Smart as a secretary on 26 April 2021 | |
19 Jan 2021 | MR01 | Registration of charge 041333760002, created on 18 January 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 29 December 2020 with no updates | |
28 Sep 2020 | AP03 | Appointment of Dr Sharon Smart as a secretary on 1 July 2020 | |
23 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
07 Jan 2020 | CS01 | Confirmation statement made on 29 December 2019 with no updates | |
26 Nov 2019 | AP01 | Appointment of Mr David Robert John Taylor as a director on 19 November 2019 | |
26 Nov 2019 | CH01 | Director's details changed for Mr Timothy James Sewart on 21 November 2019 | |
26 Nov 2019 | TM01 | Termination of appointment of Michael Anthony Sowerby as a director on 19 November 2019 | |
21 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
31 Jan 2019 | CS01 | Confirmation statement made on 29 December 2018 with no updates | |
03 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with no updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
07 Feb 2017 | MR04 | Satisfaction of charge 1 in full | |
04 Jan 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
09 Sep 2016 | AD01 | Registered office address changed from Clayton House Clayton Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1TL to Deltic House Kingfisher Way, Silverlink Business Park Wallsend NE28 9NX on 9 September 2016 | |
26 Jun 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
29 Feb 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-02-29
|
|
26 Jun 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
26 Jan 2015 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
|
|
24 Jun 2014 | AA | Total exemption full accounts made up to 30 September 2013 |