Advanced company searchLink opens in new window

CLARITY LONDON LTD

Company number 05736429

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)
29 May 2024 AA Accounts for a small company made up to 31 December 2022
24 May 2024 AP01 Appointment of Mr Thomas Telford as a director on 24 May 2024
17 Jan 2024 AP01 Appointment of Mrs Rachel Gilley as a director on 9 January 2024
17 Jan 2024 TM01 Termination of appointment of Sami Mccabe as a director on 9 January 2024
29 Sep 2023 PSC07 Cessation of Sami Mccabe as a person with significant control on 29 September 2023
28 Sep 2023 PSC02 Notification of Clarity Midco U.K. Limited as a person with significant control on 24 February 2022
17 Aug 2023 MR04 Satisfaction of charge 057364290001 in full
11 Jul 2023 CH01 Director's details changed for Mr Sami Mccabe on 11 July 2023
11 Jul 2023 TM01 Termination of appointment of Lucy Eleanor Knox as a director on 26 June 2023
09 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with updates
26 May 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
10 May 2023 SH06 Cancellation of shares. Statement of capital on 21 October 2022
  • GBP 1.4000
06 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
09 Dec 2022 MR01 Registration of charge 057364290007, created on 5 December 2022
07 Dec 2022 MR01 Registration of charge 057364290006, created on 5 December 2022
01 Dec 2022 AP01 Appointment of Ms Lucy Eleanor Knox as a director on 21 November 2022
20 Oct 2022 SH06 Cancellation of shares. Statement of capital on 15 July 2022
  • GBP 1.5046
20 Oct 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
13 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with updates
12 Jul 2022 AD01 Registered office address changed from Zetland House Unit 3a, Third Floor 5-25 Scrutton Street London EC2A 4HJ England to Zetland House Unit 2Abcd Second Floor 5-25 Scrutton Street London EC2A 4HJ on 12 July 2022
01 Apr 2022 MR01 Registration of charge 057364290004, created on 23 March 2022
01 Apr 2022 MR01 Registration of charge 057364290005, created on 23 March 2022
26 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Mar 2022 MA Memorandum and Articles of Association
25 Mar 2022 MR01 Registration of charge 057364290002, created on 23 March 2022