Advanced company searchLink opens in new window

CLEVER KIDS PROJECT LTD

Company number 11099452

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)
03 Dec 2024 CS01 Confirmation statement made on 20 November 2024 with no updates
02 Jan 2024 AA Micro company accounts made up to 31 December 2023
12 Dec 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
19 Sep 2023 AA Micro company accounts made up to 31 December 2022
12 Dec 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
20 Sep 2022 AA Micro company accounts made up to 31 December 2021
22 Jun 2022 CERTNM Company name changed everfirst LTD.\certificate issued on 22/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-21
06 Dec 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
01 Oct 2021 AA Micro company accounts made up to 31 December 2020
29 Dec 2020 AA Micro company accounts made up to 31 December 2019
20 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
20 Jun 2020 AD01 Registered office address changed from 9 Wallace Road Bilston WV14 8BU England to 70 a Beverley Road Hull HU3 1YD on 20 June 2020
07 Apr 2020 AD01 Registered office address changed from 74B Cherry Lane Liverpool L4 8SE England to 9 Wallace Road Bilston WV14 8BU on 7 April 2020
10 Mar 2020 AD01 Registered office address changed from 116 Billington Avenue Newton-Le-Willows WA12 0AW England to 74B Cherry Lane Liverpool L4 8SE on 10 March 2020
19 Jan 2020 AD01 Registered office address changed from Margaret Mayar 116 Billington Avenue Newton-Le-Willows WA12 0AW England to 116 Billington Avenue Newton-Le-Willows WA12 0AW on 19 January 2020
19 Jan 2020 AD01 Registered office address changed from 116 Billington Avenue Newton-Le-Willows WA12 0AW England to Margaret Mayar 116 Billington Avenue Newton-Le-Willows WA12 0AW on 19 January 2020
18 Jan 2020 AD01 Registered office address changed from The Legacy Business Centre 2a Ruckholt Road Office 228 London E10 5NP England to 116 Billington Avenue Newton-Le-Willows WA12 0AW on 18 January 2020
08 Jan 2020 CS01 Confirmation statement made on 5 December 2019 with no updates
12 Dec 2019 CH01 Director's details changed for Mr Slawomir Kuc on 1 December 2019
23 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
07 Mar 2019 AD01 Registered office address changed from 11a Falmer Road Enfield EN1 1PZ United Kingdom to The Legacy Business Centre 2a Ruckholt Road Office 228 London E10 5NP on 7 March 2019
10 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
26 Jun 2018 TM01 Termination of appointment of Piotr Bernard Kwiatek as a director on 6 December 2017
25 Jun 2018 AP01 Appointment of Mr Piotr Bernard Kwiatek as a director on 6 December 2017
06 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-12-06
  • GBP 1