Advanced company searchLink opens in new window

CLARITY PARTNERSHIP LIMITED

Company number 09013415

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)
09 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
09 Apr 2024 PSC01 Notification of Jayne Routledge as a person with significant control on 1 April 2022
29 Aug 2023 AA Micro company accounts made up to 28 February 2023
14 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
17 Nov 2022 AA Micro company accounts made up to 28 February 2022
06 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with updates
06 Apr 2022 AP01 Appointment of Jayne Helen Routledge as a director on 1 April 2022
02 Sep 2021 AD01 Registered office address changed from Eventus Business Centre Sunderland Road Market Deeping PE6 8FD England to Goodley Financial Services House the Street Acle Norwich NR13 3DY on 2 September 2021
05 Jul 2021 AA Micro company accounts made up to 28 February 2021
04 May 2021 CS01 Confirmation statement made on 25 April 2021 with updates
04 May 2021 PSC04 Change of details for Mr Ian David Cooper as a person with significant control on 26 February 2021
04 May 2020 CS01 Confirmation statement made on 25 April 2020 with updates
10 Mar 2020 SH03 Purchase of own shares.
06 Mar 2020 TM01 Termination of appointment of Gary Hall as a director on 1 March 2020
06 Mar 2020 PSC07 Cessation of Gary Hall as a person with significant control on 1 March 2020
05 Mar 2020 AA Micro company accounts made up to 29 February 2020
25 Feb 2020 AA01 Current accounting period shortened from 30 April 2020 to 29 February 2020
07 Jan 2020 AA Micro company accounts made up to 30 April 2019
25 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
06 Dec 2018 AA Micro company accounts made up to 30 April 2018
07 Jun 2018 PSC04 Change of details for Mr Gary Hall as a person with significant control on 7 June 2018
07 Jun 2018 PSC04 Change of details for Mr Ian David Cooper as a person with significant control on 7 June 2018
07 Jun 2018 CH01 Director's details changed for Mr Gary Hall on 7 June 2018
07 Jun 2018 CH01 Director's details changed for Mr Ian David Cooper on 7 June 2018
07 Jun 2018 AD01 Registered office address changed from Fraser Ross House 24 Broad Street Stamford Lincolnshire PE9 1PJ to Eventus Business Centre Sunderland Road Market Deeping PE6 8FD on 7 June 2018