CLARIFI CONSULTING LTD

06487424
UNIT 3 47 KNIGHTSDALE ROAD IPSWICH SUFFOLK IP1 4JJ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
10 Oct 2024 accounts Annual Accounts 3 Buy now
29 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2023 accounts Annual Accounts 3 Buy now
31 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 3 Buy now
31 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2021 accounts Annual Accounts 3 Buy now
30 Jan 2021 accounts Annual Accounts 3 Buy now
29 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2019 accounts Annual Accounts 2 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2018 accounts Annual Accounts 2 Buy now
01 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2017 accounts Annual Accounts 2 Buy now
06 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Oct 2016 accounts Annual Accounts 4 Buy now
23 Feb 2016 annual-return Annual Return 4 Buy now
10 Nov 2015 accounts Annual Accounts 4 Buy now
15 Apr 2015 annual-return Annual Return 4 Buy now
05 Feb 2015 accounts Amended Accounts 4 Buy now
27 Nov 2014 accounts Annual Accounts 2 Buy now
06 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Apr 2014 annual-return Annual Return 4 Buy now
31 Oct 2013 accounts Annual Accounts 4 Buy now
21 Feb 2013 annual-return Annual Return 4 Buy now
31 Oct 2012 accounts Annual Accounts 5 Buy now
16 Mar 2012 annual-return Annual Return 4 Buy now
01 Nov 2011 accounts Annual Accounts 7 Buy now
01 Feb 2011 annual-return Annual Return 4 Buy now
19 Oct 2010 accounts Annual Accounts 7 Buy now
09 Apr 2010 officers Change of particulars for director (Clare Wilson) 2 Buy now
09 Apr 2010 officers Change of particulars for director (Clare Wilson) 2 Buy now
09 Apr 2010 officers Change of particulars for director (Fiona Jane Ellis) 2 Buy now
06 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jan 2010 annual-return Annual Return 4 Buy now
18 Dec 2009 officers Termination of appointment of secretary (Sarah Abbott) 1 Buy now
11 Jun 2009 accounts Annual Accounts 6 Buy now
07 Apr 2009 officers Director appointed clare wilson 2 Buy now
19 Mar 2009 officers Secretary appointed sarah elizabeth abbott 2 Buy now
19 Mar 2009 capital Ad 23/02/09\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
19 Mar 2009 officers Appointment terminated secretary manningtons LTD 1 Buy now
26 Feb 2009 address Registered office changed on 26/02/2009 from 8 high street heathfield east sussex TN21 8LS 1 Buy now
25 Feb 2009 annual-return Return made up to 29/01/09; full list of members 3 Buy now
14 Jan 2009 officers Director's change of particulars / fiona ellis / 13/01/2009 1 Buy now
17 Oct 2008 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jan 2008 incorporation Incorporation Company 30 Buy now