CLEVER COMMUNICATIONS LIMITED

Company Documents

DateDescription
11/02/1511 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

11/02/1511 February 2015 PREVEXT FROM 31/05/2014 TO 30/11/2014

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / BARRY DAVID JOHNSTON / 10/06/2013

View Document

06/03/146 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/04/1322 April 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

05/03/135 March 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/02/1222 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

05/05/115 May 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM
ONE DUCHESS STREET
LONDON
W1W 6AN

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY DAVID JOHNSTON / 06/02/2010

View Document

12/03/1012 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/04/092 April 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR JUDITH DOUGLAS

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED SECRETARY JUDITH DOUGLAS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

22/05/0822 May 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 S366A DISP HOLDING AGM 03/05/07

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/03/0517 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

22/03/0422 March 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS; AMEND

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 REGISTERED OFFICE CHANGED ON 10/07/01 FROM:
ONE DUCHESS STREET
LONDON
W1N 3DE

View Document

06/04/016 April 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

30/03/0030 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

10/02/0010 February 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

17/03/9917 March 1999 RETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

24/02/9824 February 1998 RETURN MADE UP TO 06/02/98; NO CHANGE OF MEMBERS

View Document

27/03/9727 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

07/02/977 February 1997 RETURN MADE UP TO 06/02/97; NO CHANGE OF MEMBERS

View Document

01/04/961 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

19/02/9619 February 1996 RETURN MADE UP TO 06/02/96; FULL LIST OF MEMBERS

View Document

21/04/9521 April 1995 RETURN MADE UP TO 06/02/95; NO CHANGE OF MEMBERS

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

27/03/9527 March 1995 REGISTERED OFFICE CHANGED ON 27/03/95 FROM:
CLARIDGE HOUSE
29 BARNES HIGH STREET
LONDON.
SW13 9LW

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/05/9410 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/05/9410 May 1994 RETURN MADE UP TO 06/02/94; FULL LIST OF MEMBERS

View Document

16/03/9416 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

29/09/9329 September 1993 DIRECTOR RESIGNED

View Document

29/09/9329 September 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/03/9317 March 1993 RETURN MADE UP TO 06/02/93; FULL LIST OF MEMBERS

View Document

23/11/9223 November 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

19/11/9219 November 1992 LOCATION OF REGISTER OF MEMBERS

View Document

19/11/9219 November 1992 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

12/10/9212 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9230 September 1992 NEW DIRECTOR APPOINTED

View Document

23/09/9223 September 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/09/9223 September 1992 ALTER MEM AND ARTS 26/08/92

View Document

21/09/9221 September 1992 NC INC ALREADY ADJUSTED 27/04/92

View Document

21/09/9221 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9221 September 1992 ￯﾿ᄑ NC 100/1000
27/04/92

View Document

21/09/9221 September 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/05

View Document

30/07/9230 July 1992 REGISTERED OFFICE CHANGED ON 30/07/92 FROM:
2 PENTLOW STREET
LONDON
SW15 1LX

View Document

10/04/9210 April 1992 RETURN MADE UP TO 06/02/92; FULL LIST OF MEMBERS

View Document

29/11/9129 November 1991 ACCOUNTING REF. DATE SHORT FROM 29/02 TO 31/12

View Document

04/07/914 July 1991 COMPANY NAME CHANGED
DIRECT TRAVEL TECHNOLOGY LIMITED
CERTIFICATE ISSUED ON 05/07/91

View Document

18/04/9118 April 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 REGISTERED OFFICE CHANGED ON 18/04/91 FROM:
4A WHITCHURCH ROAD
CARDIFF
SOUTH WALES
CF4 3LW

View Document

08/04/918 April 1991 ALTER MEM AND ARTS 27/03/91

View Document

03/04/913 April 1991 COMPANY NAME CHANGED
BASALEE LIMITED
CERTIFICATE ISSUED ON 04/04/91

View Document

06/02/916 February 1991 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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