- Company Overview for TEXTCLEVER LIMITED (05007446)
- Filing history for TEXTCLEVER LIMITED (05007446)
- People for TEXTCLEVER LIMITED (05007446)
- Charges for TEXTCLEVER LIMITED (05007446)
- More for TEXTCLEVER LIMITED (05007446)
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) |
---|---|---|---|
25 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
11 May 2016 | CH01 | Director's details changed for Mr Alex Harry James Harris on 11 May 2016 | |
01 Mar 2016 | CH03 | Secretary's details changed for Mr Matthew Conway Harvey on 19 June 2015 | |
24 Feb 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
19 Jun 2015 | CH01 | Director's details changed for Mr Matthew Conway Harvey on 19 June 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
11 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-11
|
|
21 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
29 Jan 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
24 Jan 2012 | AR01 | Annual return made up to 6 January 2012 with full list of shareholders | |
24 Jan 2012 | AD01 | Registered office address changed from 1 Langham Grange Langham Bury St Edmunds Suffolk IP31 3EE United Kingdom on 24 January 2012 | |
12 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
22 Feb 2011 | AR01 | Annual return made up to 6 January 2011 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
17 May 2010 | AAMD | Amended accounts made up to 31 January 2009 | |
11 Mar 2010 | AR01 | Annual return made up to 6 January 2010 with full list of shareholders | |
04 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
12 Nov 2009 | AD01 | Registered office address changed from 32a Hardwick Road Eynesbury St Neots Cambridgeshire PE19 2UE on 12 November 2009 | |
25 Feb 2009 | 363a | Return made up to 06/01/09; full list of members |