Advanced company searchLink opens in new window

CLARIFY B2B LIMITED

Company number 04625091

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)
14 Aug 2012 SH08 Change of share class name or designation
14 Aug 2012 SH01 Statement of capital following an allotment of shares on 17 July 2012
  • GBP 2,000.01
14 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 17/07/2012
14 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
06 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
18 May 2012 AP01 Appointment of Mr Douglas Jeremy Edmunds as a director
17 Apr 2012 TM02 Termination of appointment of Andrew Lambert as a secretary
15 Mar 2012 AD01 Registered office address changed from Theale House Brunel Road Theale Reading Berkshire RG7 4AQ England on 15 March 2012
19 Jan 2012 AR01 Annual return made up to 24 December 2011 with full list of shareholders
19 Jan 2012 AP01 Appointment of Mr Michael Stone as a director
24 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Jun 2011 TM01 Termination of appointment of Nicholas Barley as a director
28 Jan 2011 AP03 Appointment of Mr Andrew Lambert as a secretary
12 Jan 2011 AR01 Annual return made up to 24 December 2010 with full list of shareholders
12 Jan 2011 TM01 Termination of appointment of Catrin Barnes as a director
12 Jan 2011 TM02 Termination of appointment of Catrin Barnes as a secretary
25 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
28 Apr 2010 AP01 Appointment of Mr Nicholas David Barley as a director
28 Apr 2010 AP01 Appointment of Mrs Catrin Jane Barnes as a director
18 Jan 2010 AR01 Annual return made up to 24 December 2009 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for David James Meyer on 1 December 2009
18 Jan 2010 CH01 Director's details changed for Mrs Claire Joanne Edmunds on 1 December 2009
18 Jan 2010 CH01 Director's details changed for Jacqueline De Rojas on 1 December 2009
18 Jan 2010 CH03 Secretary's details changed for Mrs Catrin Jane Barnes on 1 December 2009