Advanced company searchLink opens in new window

CLARITY INFORMATICS LIMITED

Company number 04133376

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)
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
  • GBP 70
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
  • GBP 70
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013