CONCEPT CLARITY A V LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/09/253 September 2025 | Registered office address changed from 7 Faraday Court First Avenue Burton on Trent Staffordshire DE14 2WX United Kingdom to Millennium Court First Avenue Burton-on-Trent Staffordshire DE14 2WH on 2025-09-03 |
| 25/03/2525 March 2025 | Change of details for Mr Jason Hawkes as a person with significant control on 2025-03-13 |
| 25/03/2525 March 2025 | Confirmation statement made on 2025-03-14 with updates |
| 16/10/2416 October 2024 | Total exemption full accounts made up to 2024-03-31 |
| 03/04/243 April 2024 | Termination of appointment of Samuel John Lennox as a director on 2024-02-29 |
| 03/04/243 April 2024 | Registered office address changed from 7 Harpswell Close Allestree Derby Derbyshire DE22 2XX United Kingdom to 7 Faraday Court First Avenue Burton on Trent Staffordshire DE14 2WX on 2024-04-03 |
| 03/04/243 April 2024 | Cessation of Samuel John Lennox as a person with significant control on 2024-02-29 |
| 03/04/243 April 2024 | Confirmation statement made on 2024-03-14 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/07/2328 July 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/03/2328 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
| 10/10/2210 October 2022 | Micro company accounts made up to 2022-03-31 |
| 10/04/2210 April 2022 | Confirmation statement made on 2022-03-14 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 19/01/2219 January 2022 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 24/06/2024 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES |
| 22/03/2022 March 2020 | APPOINTMENT TERMINATED, DIRECTOR OLIVER LENNOX |
| 22/03/2022 March 2020 | CESSATION OF OLIVER LENNOX AS A PSC |
| 12/06/1912 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES |
| 28/03/1828 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON HAWKES |
| 28/03/1828 March 2018 | DIRECTOR APPOINTED MR JASON HAWKES |
| 15/03/1815 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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