THE CLARIFY GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

02/04/252 April 2025 Change of details for Dr. Fiona Wilson as a person with significant control on 2016-10-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/11/2420 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

20/11/2420 November 2024 Change of details for Mrs Fiona Wilson as a person with significant control on 2024-11-20

View Document

05/04/245 April 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

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

View Accounts

24/12/2324 December 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Registered office address changed from 19B Howe Street Howe Street Edinburgh EH3 6TE Scotland to 4 Shoemakers Square Edinburgh EH8 8FW on 2023-06-28

View Document

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

View Accounts

23/12/2223 December 2022 Registration of charge SC5404650001, created on 2022-12-14

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

06/05/226 May 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

19/12/2119 December 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

01/10/211 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

23/11/1923 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/11/1817 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/11/1711 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

11/11/1711 November 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON

View Document

20/07/1720 July 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 71 NORTHUMBERLAND STREET EDINBURGH EH3 6JG SCOTLAND

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

23/10/1623 October 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIRE GITTOES

View Document

18/07/1618 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information