Advanced company searchLink opens in new window

CLEVATECH LTD

Company number 11098847

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)
05 Dec 2024 CS01 Confirmation statement made on 5 December 2024 with no updates
02 Dec 2024 AD01 Registered office address changed from Unit H3 Innsworth Technology Park Innsworth Lane Gloucester GL3 1DL England to Unit 10 Bramery Business Park Alstone Lane Cheltenham GL51 8HE on 2 December 2024
25 Sep 2024 AA Micro company accounts made up to 31 December 2023
05 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
05 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
21 Sep 2022 AA Micro company accounts made up to 31 December 2021
04 May 2022 CH01 Director's details changed for Mr Brian David Channon on 16 February 2022
04 May 2022 CH03 Secretary's details changed for Mrs Caroline Elizabeth Channon on 16 February 2022
07 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
30 Mar 2021 AD01 Registered office address changed from Unit 10 Bramery Business Park Alstone Lane Cheltenham GL51 8HE England to Unit H3 Innsworth Technology Park Innsworth Lane Gloucester GL3 1DL on 30 March 2021
15 Jan 2021 CS01 Confirmation statement made on 5 December 2020 with no updates
19 Oct 2020 AD01 Registered office address changed from 7 the Spindles Leckhampton Cheltenham GL53 0QD United Kingdom to Unit 10 Bramery Business Park Alstone Lane Cheltenham GL51 8HE on 19 October 2020
30 Sep 2020 AA Micro company accounts made up to 31 December 2019
10 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
03 Sep 2019 AA Micro company accounts made up to 31 December 2018
05 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2019 CS01 Confirmation statement made on 5 December 2018 with no updates
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2018 CH01 Director's details changed for Mr Brian David Channon on 10 September 2018
12 Sep 2018 CH03 Secretary's details changed for Mrs Caroline Elizabeth Channon on 10 September 2018
06 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-12-06
  • GBP 3