CLARITY LIMITED

Crown House, One Crown Square Crown House, One Crown Square, Surrey, GU21 6HR
StatusACTIVE
Company No.03466459
CategoryPrivate Limited Company
Incorporated17 Nov 1997
Age26 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

CLARITY LIMITED is an active private limited company with number 03466459. It was incorporated 26 years, 6 months, 16 days ago, on 17 November 1997. The company address is Crown House, One Crown Square Crown House, One Crown Square, Surrey, GU21 6HR.



Company Fillings

Confirmation statement with updates

Date: 20 Oct 2023

Action Date: 09 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig John Gibson

Appointment date: 2023-09-18

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2023

Action Date: 06 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-06

Capital : 10,985 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 09 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-09

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Accounts with accounts type small

Date: 28 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2019

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-13

Officer name: Mrs Philippa Joyce Collier

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-13

Officer name: Mr Gordon Iain Grant Jones

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-25

Capital : 10,751 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2016

Action Date: 05 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-05

Capital : 10,420 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 17 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-01

Officer name: Mr Glyn Jonathan Bolton

Documents

View document PDF

Accounts with accounts type small

Date: 28 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 17 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-17

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2013

Action Date: 16 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-16

Officer name: Karen Jean Jones

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2013

Action Date: 16 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-16

Officer name: Angus Gavin Giles Jones

Documents

View document PDF

Change person secretary company with change date

Date: 01 Dec 2013

Action Date: 16 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Karen Jean Jones

Change date: 2013-11-16

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2012

Action Date: 17 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-17

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2012

Action Date: 13 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Karen Jean Jones

Change date: 2011-12-13

Documents

View document PDF

Change person secretary company with change date

Date: 12 Dec 2012

Action Date: 13 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-12-13

Officer name: Karen Jean Jones

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2012

Action Date: 13 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Angus Gavin Giles Jones

Change date: 2011-12-13

Documents

View document PDF

Accounts with accounts type small

Date: 23 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2011

Action Date: 17 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-17

Documents

View document PDF

Accounts with accounts type small

Date: 11 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2010

Action Date: 17 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-17

Documents

View document PDF

Accounts with accounts type small

Date: 11 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 17 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-17

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Angus Gavin Giles Jones

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Karen Jean Jones

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 04 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 21/07/06 from: stadium house 73 walton road woking surrey GU21 5DW

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/04; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/03; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 06 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/01; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/01 to 31/12/00

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 18 Jan 2001

Category: Capital

Type: 88(2)R

Description: Ad 22/12/00--------- £ si 9998@1=9998 £ ic 2/10000

Documents

View document PDF

Resolution

Date: 03 Jan 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jan 2001

Category: Capital

Type: 123

Description: £ nc 1000/1000000 21/12/00

Documents

View document PDF

Legacy

Date: 11 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/00; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 15 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/98; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/98 to 31/03/99

Documents

View document PDF

Resolution

Date: 07 Dec 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Dec 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Dec 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Dec 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Nov 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Nov 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Nov 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 17 Nov 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

100 BUSHEY HILL ROAD LIMITED

86 BUSHEY HILL ROAD,LONDON,SE5 8QJ

Number:03065753
Status:ACTIVE
Category:Private Limited Company

CHATER TRAINING ASSOCIATES LIMITED

BLACKSMITHS COTTAGE,BARNACK,PE9 3DN

Number:01836932
Status:ACTIVE
Category:Private Limited Company

FINE DINING FOOD LTD

137 GUILDFORD ROAD,ALDERSHOT,GU12 6DF

Number:11897152
Status:ACTIVE
Category:Private Limited Company

GEENS EDDIE LIMITED

333 CHESTER ROAD,SUTTON COLDFIELD,B73 5BL

Number:09617760
Status:ACTIVE
Category:Private Limited Company

RIVER STOUR NAVIGATION COMPANY LIMITED

THE VISITOR EDUCATION CENTRE DOVE HOUSE MEADOW,SUDBURY,CO10 0GF

Number:05950097
Status:ACTIVE
Category:Private Limited Company

THORESBY APARTMENTS (MANAGEMENT) LIMITED

WALMER HOUSE,CHELTENHAM,GL50 1YA

Number:01656309
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source