CLEVER COPY LIMITED
Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Confirmation statement made on 2025-04-04 with no updates |
04/12/244 December 2024 | Micro company accounts made up to 2024-03-31 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-04 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/12/2313 December 2023 | Micro company accounts made up to 2023-03-31 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-04 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-04 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
29/06/2129 June 2021 | Confirmation statement made on 2021-04-04 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/2016 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/12/195 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/06/169 June 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
23/04/1523 April 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
25/04/1425 April 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
10/05/1310 May 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
27/06/1227 June 2012 | Annual return made up to 4 April 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
15/07/1115 July 2011 | Annual return made up to 4 April 2011 with full list of shareholders |
25/01/1125 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
24/08/1024 August 2010 | DISS40 (DISS40(SOAD)) |
23/08/1023 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVE LYNDA SEARBY / 01/10/2009 |
23/08/1023 August 2010 | Annual return made up to 4 April 2010 with full list of shareholders |
03/08/103 August 2010 | FIRST GAZETTE |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
15/08/0915 August 2009 | DISS40 (DISS40(SOAD)) |
14/08/0914 August 2009 | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS |
04/08/094 August 2009 | FIRST GAZETTE |
08/02/098 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
24/12/0824 December 2008 | PREVSHO FROM 30/04/2008 TO 31/03/2008 |
23/09/0823 September 2008 | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS |
22/09/0822 September 2008 | LOCATION OF DEBENTURE REGISTER |
22/09/0822 September 2008 | SECRETARY'S CHANGE OF PARTICULARS / GARETH BIGMORE / 16/09/2008 |
22/09/0822 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVE SEARBY / 16/09/2008 |
22/09/0822 September 2008 | REGISTERED OFFICE CHANGED ON 22/09/2008 FROM KEPPLEGATE THE AVENUE COMBERBACH NORTHWICH CHESHIRE CW9 6HT |
22/09/0822 September 2008 | LOCATION OF REGISTER OF MEMBERS |
23/12/0723 December 2007 | REGISTERED OFFICE CHANGED ON 23/12/07 FROM: C/O FERGUS & FERGUS, 24 OSWALD ROAD, CHORLTON CUM HARDY MANCHESTER GREATER MANCHESTER M21 9LP |
18/04/0718 April 2007 | NEW DIRECTOR APPOINTED |
18/04/0718 April 2007 | NEW SECRETARY APPOINTED |
04/04/074 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
04/04/074 April 2007 | SECRETARY RESIGNED |
04/04/074 April 2007 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
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