- Company Overview for CLARITY INFORMATICS GROUP LIMITED (06648026)
- Filing history for CLARITY INFORMATICS GROUP LIMITED (06648026)
- People for CLARITY INFORMATICS GROUP LIMITED (06648026)
- Charges for CLARITY INFORMATICS GROUP LIMITED (06648026)
- More for CLARITY INFORMATICS GROUP LIMITED (06648026)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Mar 2024 | MR04 | Satisfaction of charge 066480260002 in full | |
28 Mar 2024 | MR04 | Satisfaction of charge 066480260001 in full | |
29 Feb 2024 | TM01 | Termination of appointment of Satwinder Singh Sian as a director on 16 February 2024 | |
27 Dec 2023 | AAMD | Amended total exemption full accounts made up to 31 March 2023 | |
14 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 16 September 2023 with no updates | |
17 Jul 2023 | AP01 | Appointment of Mr Neil Keith Joseph Laycock as a director on 6 July 2023 | |
03 May 2023 | TM01 | Termination of appointment of Timothy James Sewart as a director on 30 April 2023 | |
01 Feb 2023 | AD01 | Registered office address changed from Unit 18 Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX England to Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 1 February 2023 | |
01 Feb 2023 | AD01 | Registered office address changed from Deltic House Kingfisher Way, Silverlink Business Park Wallsend NE28 9NX England to Unit 18 Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 1 February 2023 | |
30 Dec 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
30 Sep 2022 | MR01 | Registration of charge 066480260002, created on 29 September 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 16 September 2022 with no updates | |
16 Sep 2021 | CS01 | Confirmation statement made on 16 September 2021 with updates | |
02 Sep 2021 | AA01 | Current accounting period extended from 30 September 2021 to 31 March 2022 | |
09 Aug 2021 | PSC07 | Cessation of Agilio Software Bidco Limited as a person with significant control on 26 April 2021 | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
27 May 2021 | RESOLUTIONS |
Resolutions
|
|
24 May 2021 | MA | Memorandum and Articles of Association | |
18 May 2021 | MR01 | Registration of charge 066480260001, created on 18 May 2021 | |
16 May 2021 | PSC02 | Notification of Clarity Group Topco Limited as a person with significant control on 18 January 2021 | |
16 May 2021 | PSC07 | Cessation of Clarity Group Topco Limited as a person with significant control on 26 April 2021 | |
16 May 2021 | PSC02 | Notification of Agilio Software Bidco Limited as a person with significant control on 26 April 2021 | |
06 May 2021 | AP01 | Appointment of Ms Jenifer Kirkland as a director on 26 April 2021 | |
06 May 2021 | AP01 | Appointment of Mr Satwinder Singh Sian as a director on 26 April 2021 |