CLARITY CREATION - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2022-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-25 delete address The Coach House 31 View Road Rainhill Merseyside L35 0LF
2022-07-25 delete fax +44 (0)151 227 1911
2022-07-25 delete phone +44 (0)151 227 1900
2022-07-25 insert address Maxwell House, Liverpool Innovation Park, Edge Lane, Liverpool, L7 9NJ
2022-07-25 insert phone +44 (0)151 293 0505
2022-07-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-20 delete alias Clarity Creation Ltd
2021-12-20 delete source_ip 80.82.114.113
2021-12-20 insert source_ip 80.82.113.228
2021-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/21, NO UPDATES
2021-12-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-26 delete source_ip 172.67.128.152
2021-04-26 delete source_ip 104.21.2.21
2021-04-26 insert source_ip 80.82.114.113
2021-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES
2021-02-02 delete source_ip 104.28.8.10
2021-02-02 delete source_ip 104.28.9.10
2021-02-02 insert source_ip 104.21.2.21
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-23 insert source_ip 172.67.128.152
2019-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-05 update website_status OK => IndexPageFetchError
2018-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES
2018-08-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => null
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-09-09 update website_status IndexPageFetchError => OK
2016-08-12 update website_status OK => IndexPageFetchError
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-04-08 delete client_pages_linkeddomain firesprite.com
2016-04-08 insert client_pages_linkeddomain jtmetz.com
2016-04-08 insert client_pages_linkeddomain oliprimary.co.uk
2016-01-07 delete address THE COACH HOUSE, 31 VIEW ROAD RAINHILL MERSEYSIDE L35 0LF
2016-01-07 insert address C/O JONATHAN FORD & CO MAXWELL HOUSE, LIVERPOOL INNOVATION PARK 360 EDGE LANE LIVERPOOL MERSEYSIDE L7 9NJ
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update registered_address
2016-01-07 update returns_last_madeup_date 2014-12-17 => 2015-12-17
2016-01-07 update returns_next_due_date 2016-01-14 => 2017-01-14
2015-12-22 update statutory_documents 17/12/15 FULL LIST
2015-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2015 FROM C/O JONATHAN FORD & CO MAXWELL HOUSE, LIVERPOOL INNOVATION PARK 360 EDGE LAN LIVERPOOL MERSEYSIDE L7 9NJ ENGLAND
2015-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2015 FROM THE COACH HOUSE, 31 VIEW ROAD RAINHILL MERSEYSIDE L35 0LF
2015-12-03 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2013-12-17 => 2014-12-17
2015-03-07 update returns_next_due_date 2015-01-14 => 2016-01-14
2015-02-02 update statutory_documents 17/12/14 FULL LIST
2015-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HAROLD RAMSEY / 02/02/2015
2015-01-16 insert client_pages_linkeddomain karrada.com
2014-12-08 insert client_pages_linkeddomain merseyrail.org
2014-12-08 insert portfolio_pages_linkeddomain liverpool.gov.uk
2014-10-25 delete source_ip 46.183.11.229
2014-10-25 insert source_ip 104.28.8.10
2014-10-25 insert source_ip 104.28.9.10
2014-09-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-06 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-30 delete portfolio_pages_linkeddomain downingstudents.com
2014-05-30 delete portfolio_pages_linkeddomain lipa.ac.uk
2014-05-30 delete portfolio_pages_linkeddomain loveliverpoolcentral.com
2014-02-07 update returns_last_madeup_date 2012-12-17 => 2013-12-17
2014-02-07 update returns_next_due_date 2014-01-14 => 2015-01-14
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-03 update statutory_documents 17/12/13 FULL LIST
2013-12-25 insert client_pages_linkeddomain curtins.com
2013-12-25 insert client_pages_linkeddomain firesprite.com
2013-12-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-12-11 update website_status FlippedRobots => OK
2013-12-11 delete email cr..@claritycreation.com
2013-12-11 delete source_ip 84.40.8.33
2013-12-11 insert source_ip 46.183.11.229
2013-12-11 update robots_txt_status www.claritycreation.com: 404 => 200
2013-12-02 update website_status OK => FlippedRobots
2013-08-18 insert email cr..@claritycreation.com
2013-06-24 update account_category TOTAL EXEMPTION SMALL => DORMANT
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2011-12-17 => 2012-12-17
2013-06-24 update returns_next_due_date 2013-01-14 => 2014-01-14
2013-05-13 delete address 2 Queen Square Liverpool L1 1RH
2013-05-13 delete contact_pages_linkeddomain google.co.uk
2013-05-13 insert address Fairfield House, Binns Road, Liverpool L7 9NE
2013-05-13 update primary_contact 2 Queen Square Liverpool L1 1RH => Fairfield House, Binns Road, Liverpool L7 9NE
2013-01-16 update statutory_documents 17/12/12 FULL LIST
2012-12-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-01-27 update statutory_documents 17/12/11 FULL LIST
2012-01-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KENNETH TIPTON
2011-12-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-12-20 update statutory_documents 17/12/10 FULL LIST
2010-11-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HAROLD RAMSEY / 29/10/2010
2010-01-07 update statutory_documents 17/12/09 FULL LIST
2009-07-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-12-19 update statutory_documents RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-01-15 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/08 TO 31/03/09
2008-01-15 update statutory_documents NEW DIRECTOR APPOINTED
2008-01-15 update statutory_documents NEW SECRETARY APPOINTED
2007-12-18 update statutory_documents DIRECTOR RESIGNED
2007-12-18 update statutory_documents SECRETARY RESIGNED
2007-12-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION