CLARIFY B2B LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-12-24 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2023-12-24 with updates

View Document

26/09/2326 September 2023 Termination of appointment of David Philip Hancock as a director on 2023-08-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-24 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/01/2224 January 2022 Change of details for Mrs Claire Joanne Edmunds as a person with significant control on 2021-12-24

View Document

24/01/2224 January 2022 Change of details for Mrs Claire Joanne Edmunds as a person with significant control on 2021-12-24

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-12-24 with updates

View Document

24/01/2224 January 2022 Director's details changed for Mrs Claire Joanne Edmunds on 2021-12-24

View Document

09/08/219 August 2021 Appointment of Mrs Amanda Louise Abernethy as a director on 2021-08-03

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/02/2116 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 24/12/20, WITH UPDATES

View Document

05/02/215 February 2021 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE JOANNE EDMUNDS / 01/08/2020

View Document

05/02/215 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JEREMY EDMUNDS / 05/02/2021

View Document

05/02/215 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE JOANNE EDMUNDS / 01/08/2020

View Document

05/02/215 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JEREMY EDMUNDS / 24/12/2020

View Document

26/01/2126 January 2021 DIRECTOR APPOINTED MR DAVID PHILIP HANCOCK

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR IAN MORRIN

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES

View Document

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM GROUND FLOOR BELMONT PLACE BELMONT ROAD MAIDENHEAD SL6 6TB

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES

View Document

29/09/1729 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 25/05/17 STATEMENT OF CAPITAL GBP 2400.02

View Document

13/06/1713 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR LEE EDNEY

View Document

09/03/179 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046250910002

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR LEE EDNEY

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR IAN MORRIN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/01/152 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/05/1320 May 2013 01/05/13 STATEMENT OF CAPITAL GBP 2666.69

View Document

20/05/1320 May 2013 01/05/13 STATEMENT OF CAPITAL GBP 2666.69

View Document

17/05/1317 May 2013 30/04/13 STATEMENT OF CAPITAL GBP 2998.01

View Document

17/05/1317 May 2013 30/04/13 STATEMENT OF CAPITAL GBP 2106.68

View Document

17/05/1317 May 2013 01/05/13 STATEMENT OF CAPITAL GBP 2998.01

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/02/135 February 2013 24/12/12 NO CHANGES

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STONE

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DE ROJAS

View Document

14/08/1214 August 2012 TRANSFER OF SHARES 17/07/2012

View Document

14/08/1214 August 2012 ADOPT ARTICLES 17/07/2012

View Document

14/08/1214 August 2012 17/07/12 STATEMENT OF CAPITAL GBP 2000.01

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR DOUGLAS JEREMY EDMUNDS

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW LAMBERT

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM THEALE HOUSE BRUNEL ROAD THEALE READING BERKSHIRE RG7 4AQ ENGLAND

View Document

19/01/1219 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MR MICHAEL STONE

View Document

24/11/1124 November 2011 ADOPT ARTICLES 16/11/2011

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BARLEY

View Document

28/01/1128 January 2011 SECRETARY APPOINTED MR ANDREW LAMBERT

View Document

12/01/1112 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR CATRIN BARNES

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY CATRIN BARNES

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED MRS CATRIN JANE BARNES

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED MR NICHOLAS DAVID BARLEY

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES MEYER / 01/12/2009

View Document

18/01/1018 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CATRIN JANE BARNES / 01/12/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE JOANNE EDMUNDS / 01/12/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE DE ROJAS / 01/12/2009

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE EDMUNDS / 30/11/2008

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED SECRETARY YVONNE STEVENS

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR JAMES BISHOP

View Document

06/01/096 January 2009 SECRETARY APPOINTED MRS CATRIN JANE BARNES

View Document

05/11/085 November 2008 DIRECTOR APPOINTED JACQUELINE DE ROJAS

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/2008 FROM MERLIN HOUSE BRUNEL ROAD THEALE READING BERKSHIRE RG7 4AB

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/03/0820 March 2008 ADOPT ARTICLES 19/03/2008

View Document

16/01/0816 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 MEMORANDUM OF ASSOCIATION

View Document

04/10/074 October 2007 S-DIV 30/08/07

View Document

02/10/072 October 2007 NC INC ALREADY ADJUSTED 24/08/07

View Document

02/10/072 October 2007 £ NC 1000/10000 24/08/

View Document

02/10/072 October 2007 S80A AUTH TO ALLOT SEC 24/08/07

View Document

18/09/0718 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0421 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/07/041 July 2004 SECRETARY RESIGNED

View Document

18/05/0418 May 2004 NEW SECRETARY APPOINTED

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 REGISTERED OFFICE CHANGED ON 20/11/03 FROM: ATLANTIC HOUSE IMPERIAL WAY READING BERKSHIRE RG2 0TD

View Document

05/09/035 September 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 REGISTERED OFFICE CHANGED ON 17/02/03 FROM: 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG

View Document

17/02/0317 February 2003 SECRETARY RESIGNED

View Document

15/02/0315 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/034 February 2003 COMPANY NAME CHANGED OVAL (1797) LIMITED CERTIFICATE ISSUED ON 04/02/03

View Document

24/12/0224 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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