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)
20 Oct 2008 288a Director appointed david james price
11 Oct 2008 CERTNM Company name changed I4U LIMITED\certificate issued on 14/10/08
22 Sep 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Sep 2008 88(2) Ad 09/09/08\gbp si 5@1=5\gbp ic 65/70\
22 Sep 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 Sep 2008 169 Gbp ic 70/65\09/09/08\gbp sr 5@1=5\
01 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
18 Jan 2008 363a Return made up to 29/12/07; full list of members
01 May 2007 363s Return made up to 29/12/06; full list of members; amend
07 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
17 Jan 2007 363a Return made up to 29/12/06; full list of members
17 Jan 2007 288c Director's particulars changed
20 Jan 2006 363a Return made up to 29/12/05; full list of members
04 Jan 2006 395 Particulars of mortgage/charge
13 Dec 2005 88(2)R Ad 12/12/05-12/12/05 £ si 68@1=68 £ ic 2/70
21 Nov 2005 AA Total exemption small company accounts made up to 31 March 2005
22 Mar 2005 353 Location of register of members
11 Feb 2005 363s Return made up to 29/12/04; full list of members
20 Dec 2004 AA Total exemption small company accounts made up to 31 March 2004
11 Nov 2004 288a New secretary appointed
11 Nov 2004 288b Secretary resigned
11 Nov 2004 287 Registered office changed on 11/11/04 from: st ann's wharf 112 the quayside newcastle upon tyne tyne & wear NE99 1SB
19 Jan 2004 AA Total exemption small company accounts made up to 31 March 2003
16 Jan 2004 363s Return made up to 29/12/03; full list of members
29 Nov 2003 288b Secretary resigned