CLARITY TECH SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/04/2014 April 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 06/04/206 April 2020 | APPLICATION FOR STRIKING-OFF |
| 01/08/191 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 16/08/1816 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 01/06/171 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 27/04/1627 April 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 20/05/1520 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 20/03/1520 March 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
| 01/10/141 October 2014 | REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 19 VALLEY ROAD NORTHCHURCH BERKHAMSTED HERTFORDSHIRE HP4 3PY ENGLAND |
| 01/10/141 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA MARY YOUNG / 01/10/2014 |
| 01/10/141 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CHRISTOPHER YOUNG / 01/10/2014 |
| 01/10/141 October 2014 | REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 9 MANOR DRIVE AYLESBURY BUCKINGHAMSHIRE HP20 1EW |
| 01/10/141 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA MARY YOUNG / 01/10/2014 |
| 01/10/141 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CHRISTOPHER YOUNG / 01/10/2014 |
| 05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 27/03/1427 March 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
| 10/09/1310 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CHRISTOPHER YOUNG / 01/09/2013 |
| 10/09/1310 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA MARY YOUNG / 01/09/2013 |
| 10/09/1310 September 2013 | REGISTERED OFFICE CHANGED ON 10/09/2013 FROM 35 HOWARD AVENUE AYLESBURY BUCKINGHAMSHIRE HP21 7HX ENGLAND |
| 20/03/1320 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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