Advanced company searchLink opens in new window

CLEVERPRIDE LIMITED

Company number 05817090

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)
01 May 2020 SH20 Statement by Directors
01 May 2020 CAP-SS Solvency Statement dated 22/04/20
01 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share prem a/c cancelled 22/04/2020
  • RES06 ‐ Resolution of reduction in issued share capital
28 Feb 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 2
03 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Oct 2019 AP01 Appointment of Mr Andrew Ren-Yiing Chen as a director on 23 October 2019
25 Oct 2019 TM01 Termination of appointment of Paul James Ashley as a director on 27 September 2019
05 Oct 2019 AA Full accounts made up to 31 December 2018
20 May 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
03 Jan 2019 PSC05 Change of details for Exco Overseas Limited as a person with significant control on 31 December 2018
31 Dec 2018 AD01 Registered office address changed from Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ England to Floor 2 155 Bishopsgate London EC2M 3TQ on 31 December 2018
10 Dec 2018 AP01 Appointment of Mr Richard Cordeschi as a director on 6 December 2018
10 Dec 2018 TM01 Termination of appointment of David Anthony Casterton as a director on 6 December 2018
13 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
17 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
09 Apr 2018 AP01 Appointment of Paul James Ashley as a director on 5 March 2018
09 Apr 2018 TM01 Termination of appointment of Donald Stuart Mcclumpha as a director on 2 March 2018
20 Oct 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
11 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
26 Jul 2017 TM02 Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017
18 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
07 Apr 2017 AP03 Appointment of Mrs Tiffany Fern Brill as a secretary on 6 April 2017
06 Apr 2017 TM02 Termination of appointment of Virginia Duncan as a secretary on 6 April 2017
09 Jan 2017 AD01 Registered office address changed from 2 Broadgate London EC2M 7UR to Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ on 9 January 2017
30 Dec 2016 AP01 Appointment of Mr David Casterton as a director on 30 December 2016