CLARIFY CONSULTANCY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Appointment of Ms Nicola Sutherland as a director on 2025-05-30

View Document

30/05/2530 May 2025 Termination of appointment of Luke Stephen Munday as a director on 2025-05-30

View Document

19/05/2519 May 2025 Notification of Nicola Sutherland as a person with significant control on 2025-04-17

View Document

19/05/2519 May 2025 Cessation of Luke Stephen Munday as a person with significant control on 2025-04-17

View Document

13/12/2413 December 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-27 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/12/238 December 2023 Director's details changed for Mr Luke Stephen Munday on 2023-11-29

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

08/12/238 December 2023 Director's details changed for Mr Jason Littler on 2023-11-29

View Document

04/10/234 October 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/03/2122 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

08/01/218 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LITTLER / 08/01/2021

View Document

08/01/218 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE STEPHEN MUNDAY / 08/01/2021

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/03/2019 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON LITTLER

View Document

26/02/2026 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MR JASON LITTLER

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM 6 BATHURST AVENUE BLACKPOOL FY3 7RH UNITED KINGDOM

View Document

28/11/1928 November 2019 PREVSHO FROM 30/11/2019 TO 30/04/2019

View Document

21/10/1921 October 2019 COMPANY NAME CHANGED LM DESIGN & MEDIA LTD CERTIFICATE ISSUED ON 21/10/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/11/1828 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company