KLARIFY GROUP LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 Application to strike the company off the register

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

11/03/2411 March 2024 Registered office address changed to PO Box 4385, 12050764 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

22/02/2322 February 2023 Cessation of Morgan Tillbrook as a person with significant control on 2023-02-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Certificate of change of name

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

28/10/2028 October 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/06/2020

View Document

08/10/208 October 2020 CESSATION OF SAMANTHA OTHEN AS A PSC

View Document

08/10/208 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JONES

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM JOHN HALFNIGHT / 29/10/2019

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA OTHEN / 23/01/2020

View Document

07/07/207 July 2020 13/06/20 STATEMENT OF CAPITAL GBP 10

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED MR MATTHEW JONES

View Document

22/04/2022 April 2020 PREVSHO FROM 30/06/2020 TO 31/12/2019

View Document

13/03/2013 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORGAN TILLBROOK

View Document

13/03/2013 March 2020 PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA OTHEN / 03/02/2020

View Document

04/03/204 March 2020 20/12/19 STATEMENT OF CAPITAL GBP 4.75

View Document

04/03/204 March 2020 03/02/20 STATEMENT OF CAPITAL GBP 10

View Document

04/03/204 March 2020 03/02/20 STATEMENT OF CAPITAL GBP 10

View Document

04/03/204 March 2020 03/02/20 STATEMENT OF CAPITAL GBP 10

View Document

04/03/204 March 2020 03/02/20 STATEMENT OF CAPITAL GBP 10

View Document

04/03/204 March 2020 23/12/19 STATEMENT OF CAPITAL GBP 5.11297

View Document

28/02/2028 February 2020 SUB DIVISION 20/12/2019

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 5 TECHNOLOGY PARK COLINDEEP LANE COLINDALE LONDON NW9 6BX UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/11/194 November 2019 DIRECTOR APPOINTED MR LIAM JOHN HALFNIGHT

View Document

14/06/1914 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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