Advanced company searchLink opens in new window

ADD CLARITY LTD

Company number 12031123

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)
24 Jul 2023 AA Micro company accounts made up to 30 September 2022
21 Jul 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
17 Nov 2022 CH01 Director's details changed for Mr Oliver James Astley on 17 November 2022
17 Nov 2022 PSC04 Change of details for Mr Oliver James Astley as a person with significant control on 17 November 2022
22 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
28 Jan 2022 AA Micro company accounts made up to 30 September 2021
06 Jan 2022 CH01 Director's details changed for Mr Oliver James Astley on 6 January 2022
06 Jan 2022 PSC04 Change of details for Mr Oliver James Astley as a person with significant control on 6 January 2022
17 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
06 Apr 2021 AA Micro company accounts made up to 30 September 2020
09 Sep 2020 AA01 Current accounting period extended from 30 June 2020 to 30 September 2020
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with updates
14 Nov 2019 PSC07 Cessation of Ann-Marie Astley as a person with significant control on 23 September 2019
12 Nov 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Nov 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Nov 2019 SH08 Change of share class name or designation
25 Oct 2019 PSC04 Change of details for Dr Ann-Marie Mallon as a person with significant control on 5 June 2019
10 Oct 2019 PSC01 Notification of Oliver James Astley as a person with significant control on 23 September 2019
10 Oct 2019 PSC01 Notification of Miroslava Rybanska as a person with significant control on 23 September 2019
10 Oct 2019 TM01 Termination of appointment of Ann-Marie Mallon as a director on 1 October 2019
10 Oct 2019 TM02 Termination of appointment of Ann-Marie Mallon as a secretary on 1 October 2019
17 Sep 2019 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 5 the Chambers Vineyard Abingdon OX14 3PX on 17 September 2019
17 Sep 2019 AP01 Appointment of Mr Oliver James Astley as a director on 1 September 2019
10 Jul 2019 AP01 Appointment of Miss Miroslava Rybanska as a director on 1 July 2019
04 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-04
  • GBP 100