Advanced company searchLink opens in new window

CLEVERBELL (UK) LIMITED

Company number 05701077

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)
04 Aug 2024 CS01 Confirmation statement made on 4 August 2024 with no updates
30 Nov 2023 AA Unaudited abridged accounts made up to 28 February 2023
14 Nov 2023 CH01 Director's details changed for Mr Daniel Lehoczky on 14 November 2023
14 Nov 2023 PSC04 Change of details for Mr Daniel Lehoczky as a person with significant control on 14 November 2023
15 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with updates
30 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
15 Aug 2022 AD01 Registered office address changed from Unit 3-4 Nisbett Walk Sidcup DA14 6BT England to 3 Nisbett Walk Sidcup DA14 6BT on 15 August 2022
15 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
30 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
06 Sep 2021 AD01 Registered office address changed from Ashfields Suite International House, Cray Avenue, Orpington Kent BR5 3RS to Unit 3-4 Nisbett Walk Sidcup DA14 6BT on 6 September 2021
16 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
30 Mar 2021 AA Unaudited abridged accounts made up to 29 February 2020
19 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
29 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2020 AA Unaudited abridged accounts made up to 28 February 2019
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2019 CH01 Director's details changed for Mr Daniel Lehoczky on 1 July 2019
19 Aug 2019 CH01 Director's details changed for Mr Daniel Lehoczky on 1 July 2019
16 Aug 2019 CH01 Director's details changed for Mr Daniel Lehoczky on 1 July 2019
16 Aug 2019 PSC04 Change of details for Mr Daniel Lehoczky as a person with significant control on 1 July 2019
16 Aug 2019 CH01 Director's details changed for Mr Daniel Lehoczky on 1 July 2019
16 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
22 Jan 2019 AA Micro company accounts made up to 28 February 2018
20 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with no updates
02 Jan 2018 CS01 Confirmation statement made on 20 December 2017 with no updates