Advanced company searchLink opens in new window

CLARITY HOUSE LIMITED

Company number SC226623

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)
10 Jan 2024 CS01 Confirmation statement made on 28 December 2023 with no updates
19 Jun 2023 AA Micro company accounts made up to 31 December 2022
10 Jan 2023 CS01 Confirmation statement made on 28 December 2022 with no updates
19 Apr 2022 AA Micro company accounts made up to 31 December 2021
07 Jan 2022 CS01 Confirmation statement made on 28 December 2021 with no updates
27 May 2021 AA Micro company accounts made up to 31 December 2020
06 Jan 2021 CS01 Confirmation statement made on 28 December 2020 with no updates
02 Jun 2020 AA Micro company accounts made up to 31 December 2019
17 Feb 2020 CS01 Confirmation statement made on 28 December 2019 with no updates
23 Sep 2019 AA Micro company accounts made up to 31 December 2018
08 Jan 2019 CS01 Confirmation statement made on 28 December 2018 with no updates
26 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
08 Jan 2018 CS01 Confirmation statement made on 28 December 2017 with no updates
01 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
04 Jan 2017 CS01 Confirmation statement made on 28 December 2016 with updates
20 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Feb 2016 AAMD Amended total exemption small company accounts made up to 31 December 2014
21 Jan 2016 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
21 Jan 2016 CH01 Director's details changed for Mr Derek Morris Walker on 1 January 2015
21 Jan 2016 CH01 Director's details changed for Ms Claire Skinner on 1 January 2015
29 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Mar 2015 AP01 Appointment of Ms Claire Skinner as a director on 1 January 2015
23 Mar 2015 AD01 Registered office address changed from 83a New Row Dunfermline Fife KY12 7DZ to 81 New Row Dunfermline Fife KY12 7DZ on 23 March 2015
22 Jan 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013