CLARITY INFORMATICS GROUP LIMITED

06648026
UNIT 18 JESSOPS RIVERSIDE 800 BRIGHTSIDE LANE SHEFFIELD ENGLAND S9 2RX

Documents

Documents
Date Category Description Pages
17 Jan 2025 address Move Registers To Sail Company With New Address 1 Buy now
16 Jan 2025 address Change Sail Address Company With New Address 1 Buy now
29 Nov 2024 accounts Annual Accounts 6 Buy now
17 Sep 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2024 mortgage Registration of a charge 28 Buy now
14 May 2024 officers Termination of appointment of director (Jenifer Kirkland) 1 Buy now
14 May 2024 officers Appointment of director (James Sanjay Bodha) 2 Buy now
28 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
28 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
29 Feb 2024 officers Termination of appointment of director (Satwinder Singh Sian) 1 Buy now
27 Dec 2023 accounts Amended Accounts 6 Buy now
14 Dec 2023 accounts Annual Accounts 6 Buy now
18 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2023 officers Appointment of director (Mr Neil Keith Joseph Laycock) 2 Buy now
03 May 2023 officers Termination of appointment of director (Timothy James Sewart) 1 Buy now
01 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2022 accounts Annual Accounts 16 Buy now
30 Sep 2022 mortgage Registration of a charge 55 Buy now
20 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Sep 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jun 2021 accounts Annual Accounts 8 Buy now
27 May 2021 resolution Resolution 1 Buy now
24 May 2021 incorporation Memorandum Articles 39 Buy now
18 May 2021 mortgage Registration of a charge 12 Buy now
16 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 May 2021 officers Appointment of director (Ms Jenifer Kirkland) 2 Buy now
06 May 2021 officers Appointment of director (Mr Satwinder Singh Sian) 2 Buy now
06 May 2021 officers Termination of appointment of secretary (Sharon Smart) 1 Buy now
06 May 2021 officers Termination of appointment of director (David James Price) 1 Buy now
06 May 2021 officers Termination of appointment of director (Ian Nicholas Purves) 1 Buy now
25 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jan 2021 capital Return of Allotment of shares 3 Buy now
19 Oct 2020 resolution Resolution 1 Buy now
07 Oct 2020 incorporation Memorandum Articles 30 Buy now
01 Oct 2020 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
28 Sep 2020 confirmation-statement Confirmation Statement With No Updates 4 Buy now
28 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Sep 2020 officers Appointment of secretary (Dr Sharon Smart) 2 Buy now
23 Jun 2020 accounts Annual Accounts 8 Buy now
26 Nov 2019 officers Appointment of director (Mr David Robert John Taylor) 2 Buy now
26 Nov 2019 officers Change of particulars for director (Mr Timothy James Sewart) 2 Buy now
26 Nov 2019 officers Termination of appointment of director (Michael Anthony Sowerby) 1 Buy now
16 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Mar 2019 accounts Annual Accounts 8 Buy now
30 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2018 accounts Annual Accounts 8 Buy now
11 Oct 2017 officers Change of particulars for director (Mr David James Price) 2 Buy now
09 Oct 2017 officers Change of particulars for director (Professor Ian Nicholas Purves) 2 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2017 accounts Annual Accounts 7 Buy now
09 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Jun 2016 accounts Annual Accounts 16 Buy now
21 Jul 2015 annual-return Annual Return 6 Buy now
26 Jun 2015 accounts Annual Accounts 16 Buy now
20 Jul 2014 annual-return Annual Return 6 Buy now
24 Jun 2014 accounts Annual Accounts 16 Buy now
31 Jul 2013 accounts Annual Accounts 16 Buy now
23 Jul 2013 annual-return Annual Return 6 Buy now
23 Jul 2013 officers Change of particulars for director (Mr Timothy James Sewart) 2 Buy now
18 Oct 2012 officers Change of particulars for director (Mr David James Price) 2 Buy now
25 Jul 2012 annual-return Annual Return 6 Buy now
06 Feb 2012 accounts Annual Accounts 19 Buy now
19 Sep 2011 officers Appointment of director (Mr Tim Sewart) 2 Buy now
10 Aug 2011 annual-return Annual Return 5 Buy now
10 Aug 2011 resolution Resolution 3 Buy now
01 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Dec 2010 accounts Annual Accounts 13 Buy now
18 Aug 2010 annual-return Annual Return 5 Buy now
18 Aug 2010 officers Change of particulars for director (Professor Ian Nicholas Purves) 2 Buy now
18 Aug 2010 officers Change of particulars for director (David James Price) 2 Buy now
18 Aug 2010 officers Change of particulars for director (Michael Anthony Sowerby) 2 Buy now
14 Jan 2010 accounts Annual Accounts 4 Buy now
15 Dec 2009 accounts Change Account Reference Date Company Previous Extended 3 Buy now
12 Aug 2009 annual-return Return made up to 16/07/09; full list of members 4 Buy now
11 Aug 2009 officers Appointment terminated secretary karin sowerby 1 Buy now
29 May 2009 address Registered office changed on 29/05/2009 from bede house all saints business centre newcastle upon tyne tyne and wear NE1 2ES 1 Buy now
08 Jan 2009 officers Secretary appointed karin sylvia sowerby 2 Buy now
27 Dec 2008 officers Appointment terminated secretary stuart johnson 1 Buy now
30 Oct 2008 miscellaneous Statement Of Affairs 6 Buy now
30 Oct 2008 capital Ad 02/10/08\gbp si 1000000@1=1000000\gbp ic 1500000/2500000\ 2 Buy now
21 Oct 2008 capital Ad 02/10/08\gbp si 1499999@1=1499999\gbp ic 1/1500000\ 2 Buy now
21 Oct 2008 resolution Resolution 3 Buy now
21 Oct 2008 capital Gbp nc 100/2500000\02/10/08 2 Buy now
14 Oct 2008 resolution Resolution 31 Buy now
14 Oct 2008 address Registered office changed on 14/10/2008 from 100 fetter lane london EC4A 1BN 1 Buy now
14 Oct 2008 officers Appointment terminated secretary beach secretaries LIMITED 1 Buy now
14 Oct 2008 officers Appointment terminated director croft nominees LIMITED 1 Buy now
14 Oct 2008 officers Secretary appointed stuart johnson 2 Buy now
14 Oct 2008 officers Director appointed professor ian nicholas purves 2 Buy now
14 Oct 2008 officers Director appointed david james price 2 Buy now
14 Oct 2008 officers Director appointed michael anthony sowerby 4 Buy now