- Company Overview for CLARITY1-CONSULTANCY LIMITED (09712852)
- Filing history for CLARITY1-CONSULTANCY LIMITED (09712852)
- People for CLARITY1-CONSULTANCY LIMITED (09712852)
- More for CLARITY1-CONSULTANCY LIMITED (09712852)
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) |
---|---|---|---|
05 Sep 2024 | CS01 | Confirmation statement made on 3 August 2024 with updates | |
31 Jul 2024 | PSC04 | Change of details for Mr Iftikhar Shehzad as a person with significant control on 31 July 2024 | |
24 Apr 2024 | AA | Unaudited abridged accounts made up to 31 July 2023 | |
17 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with no updates | |
20 Apr 2023 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
26 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with no updates | |
26 Apr 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with updates | |
30 Apr 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
29 Aug 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
26 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
06 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
30 Apr 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
25 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
27 Jun 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
28 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2017 | CS01 | Confirmation statement made on 14 August 2017 with updates | |
27 Nov 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
24 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
07 Aug 2017 | CH01 | Director's details changed for Mr Iftikhar Shehzad on 27 July 2017 | |
07 Aug 2017 | AD01 | Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW England to 52 Anderson Avenue Reading Berkshire RG6 1HB on 7 August 2017 | |
29 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued |