- Company Overview for CLEVERPRIDE LIMITED (05817090)
- Filing history for CLEVERPRIDE LIMITED (05817090)
- People for CLEVERPRIDE LIMITED (05817090)
- More for CLEVERPRIDE LIMITED (05817090)
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
|
|
28 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 31 December 2019
|
|
03 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
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 |