CLEVER TECHNOLOGIES LIMITED

Company Documents

DateDescription
28/10/2428 October 2024 Appointment of Mr Mark Spraggins as a secretary on 2024-10-28

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-08-18 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/10/1915 October 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

09/12/189 December 2018 REGISTERED OFFICE CHANGED ON 09/12/2018 FROM 147 PARKLANDS COOPERSALE EPPING ESSEX CM16 7RH

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/08/1825 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

11/11/1711 November 2017 DISS40 (DISS40(SOAD))

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

07/11/177 November 2017 FIRST GAZETTE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/09/176 September 2017 DISS40 (DISS40(SOAD))

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/07/1521 July 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual return made up to 11 May 2014 with full list of shareholders

View Document

21/07/1521 July 2015 Annual return made up to 11 May 2013 with full list of shareholders

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER WRIGHT / 12/05/2014

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER WRIGHT / 12/05/2014

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, SECRETARY 03DATA LIMITED

View Document

20/07/1520 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

20/07/1520 July 2015 Annual return made up to 11 May 2011 with full list of shareholders

View Document

20/07/1520 July 2015 Annual return made up to 11 May 2012 with full list of shareholders

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARK SPRAGGINS

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, SECRETARY 03DATA LIMITED

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM THE OAKS LONDON ROAD HARLOW ESSEX CM17 9LH

View Document

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

View Accounts

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/07/141 July 2014 DISS40 (DISS40(SOAD))

View Document

27/03/1427 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/02/1411 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/07/1326 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/05/1314 May 2013 FIRST GAZETTE

View Document

21/09/1121 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

24/07/1024 July 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER WRIGHT / 11/05/2010

View Document

24/07/1024 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 03DATA LIMITED / 11/05/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/01/1027 January 2010 DISS40 (DISS40(SOAD))

View Document

26/01/1026 January 2010 Annual return made up to 11 May 2009 with full list of shareholders

View Document

15/12/0915 December 2009 FIRST GAZETTE

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/08/0811 August 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 SECRETARY RESIGNED

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 NEW SECRETARY APPOINTED

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM: KING STREET HOUSE 15 UPPER KING STREET NORWICH NR3 1RB

View Document

31/05/0731 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/07/05

View Document

26/07/0426 July 2004 REGISTERED OFFICE CHANGED ON 26/07/04 FROM: 8 FLETCHER WAY, ACLE NORWICH NORFOLK NR13 3RH

View Document

26/07/0426 July 2004 SECRETARY RESIGNED

View Document

26/07/0426 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 SECRETARY RESIGNED

View Document

11/05/0411 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information