- Company Overview for CLEVERBELL (UK) LIMITED (05701077)
- Filing history for CLEVERBELL (UK) LIMITED (05701077)
- People for CLEVERBELL (UK) LIMITED (05701077)
- More for CLEVERBELL (UK) LIMITED (05701077)
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) |
---|---|---|---|
29 Nov 2024 | AA | Unaudited abridged accounts made up to 28 February 2024 | |
19 Oct 2024 | AD01 | Registered office address changed from 3 Nisbett Walk Sidcup DA14 6BT England to Mcmillan Woods Regus, Admirals Park Victoria Way, Crossways Dartford DA2 6QD on 19 October 2024 | |
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 |