- Company Overview for CLEVER TECHNOLOGIES LIMITED (05125539)
- Filing history for CLEVER TECHNOLOGIES LIMITED (05125539)
- People for CLEVER TECHNOLOGIES LIMITED (05125539)
- More for CLEVER TECHNOLOGIES LIMITED (05125539)
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 Oct 2024 | AP03 | Appointment of Mr Mark Spraggins as a secretary on 28 October 2024 | |
13 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
30 Sep 2021 | CS01 | Confirmation statement made on 18 August 2021 with no updates | |
31 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
29 Sep 2020 | CS01 | Confirmation statement made on 18 August 2020 with no updates | |
15 Oct 2019 | AA01 | Current accounting period extended from 30 September 2019 to 31 December 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 18 August 2019 with no updates | |
30 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
09 Dec 2018 | AD01 | Registered office address changed from 147 Parklands Coopersale Epping Essex CM16 7RH to Page Bros Centre Mile Cross Lane Norwich NR6 6SA on 9 December 2018 | |
25 Aug 2018 | AA | Micro company accounts made up to 30 September 2017 | |
23 Aug 2018 | CS01 | Confirmation statement made on 18 August 2018 with no updates | |
11 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Nov 2017 | CS01 | Confirmation statement made on 18 August 2017 with no updates | |
07 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2017 | AA | Micro company accounts made up to 30 September 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
18 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
21 Jul 2015 | CH01 | Director's details changed for Michael Peter Wright on 12 May 2014 | |
21 Jul 2015 | CH01 | Director's details changed for Michael Peter Wright on 12 May 2014 | |
21 Jul 2015 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2015-07-21
|