CLEVER ANGLE LIMITED

Company Documents

DateDescription
31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM MOAT BARN CHURCH LANE NORTH OCKENDON UPMINSTER ESSEX RM14 3QH ENGLAND

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES SALMON / 30/07/2019

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES SALMON / 30/07/2019

View Document

09/12/179 December 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/11/177 November 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/10/1731 October 2017 APPLICATION FOR STRIKING-OFF

View Document

02/10/172 October 2017 PREVSHO FROM 31/01/2018 TO 31/07/2017

View Document

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/03/1716 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/01/1710 January 2017 CURREXT FROM 30/09/2016 TO 31/01/2017

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM FLAT 5 THE JUNCTION ALEXANDER LANE BRENTWOOD ESSEX CM13 1AY

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES SALMON / 23/11/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, SECRETARY SHIRLEY SALMON

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/10/141 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES SALMON / 03/05/2014

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM 106 WIMBORNE ROAD SOUTHEND-ON-SEA SS2 4JR UNITED KINGDOM

View Document

21/10/1321 October 2013 SECRETARY APPOINTED MRS SHIRLEY ANNE SALMON

View Document

18/09/1318 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company