Advanced company searchLink opens in new window

TEXTCLEVER LIMITED

Company number 05007446

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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