- Company Overview for CLARIFY B2B LIMITED (04625091)
- Filing history for CLARIFY B2B LIMITED (04625091)
- People for CLARIFY B2B LIMITED (04625091)
- Charges for CLARIFY B2B LIMITED (04625091)
- More for CLARIFY B2B LIMITED (04625091)
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
|
|
14 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |