CLARITE CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 | Total exemption full accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
17/02/2517 February 2025 | Change of details for Mrs Claire Mary Cosgun as a person with significant control on 2025-02-17 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
10/07/2410 July 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
15/02/2415 February 2024 | Change of details for Mrs Claire Mary Cosgun as a person with significant control on 2024-02-15 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
16/08/2316 August 2023 | Total exemption full accounts made up to 2023-02-28 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-11 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
18/10/2118 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
31/07/2031 July 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
01/08/191 August 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
13/06/1813 June 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES |
06/09/176 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
14/09/1614 September 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
23/02/1623 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
16/02/1516 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
14/11/1414 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
11/02/1411 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
14/02/1314 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE MARY COLLINS / 14/02/2013 |
14/02/1314 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
18/05/1218 May 2012 | REGISTERED OFFICE CHANGED ON 18/05/2012 FROM FLAT 3 JUNIPER HOUSE 29 MELLISS AVENUE RICHMOND SURREY TW9 4BS |
18/05/1218 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE MARY COLLINS / 18/05/2012 |
18/05/1218 May 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
04/11/114 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
24/02/1124 February 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
08/07/108 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
10/05/1010 May 2010 | REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 4 ST SWITHUN'S COURT MAGDALEN HILL WINCHESTER HAMPSHIRE SO23 0AD UK |
10/05/1010 May 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE MARY COLLINS / 11/02/2010 |
11/02/0911 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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