CLEVER TOGETHER LAB LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/03/2418 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/03/238 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/02/2323 February 2023 Registered office address changed from New Kings Beam House 22 Upper Ground London SE1 9PD United Kingdom to First Floor 5 Fleet Place London EC4M 7rd on 2023-02-23

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/02/2211 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-30 with updates

View Document

30/07/2130 July 2021 Cancellation of shares. Statement of capital on 2021-06-11

View Document

30/07/2130 July 2021 Purchase of own shares.

View Document

27/07/2127 July 2021 Director's details changed for Mr Peter Nicholas Thomond on 2021-05-15

View Document

27/07/2127 July 2021 Cessation of Robin Stuart Vickers as a person with significant control on 2021-06-11

View Document

27/07/2127 July 2021 Change of details for Mr Alexander Alexandrov Velkov as a person with significant control on 2021-02-24

View Document

27/07/2127 July 2021 Change of details for Mr Peter Nicholas Thomond as a person with significant control on 2021-05-15

View Document

27/07/2127 July 2021 Director's details changed for Mr Alexander Alexandrov Velkov on 2021-02-24

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/03/2126 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM WILSON WRIGHT LLP THAVIES INN HOUSE 3-4 HOLBORN CIRCUS LONDON EC1N 2HA ENGLAND

View Document

09/08/199 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/03/1930 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

02/11/172 November 2017 PSC'S CHANGE OF PARTICULARS / MR PETER NICHOLAS THOMOND / 31/10/2017

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NICHOLAS THOMOND / 31/10/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROBIN VICKERS

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ALEXANDROV VELKOV / 12/01/2016

View Document

02/02/162 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM A LAWLER & CO, UNIT F3, KINGSWAY BUSINESS PARK OLDFIELD ROAD HAMPTON MIDDLESEX TW12 2HD

View Document

06/07/156 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER NICHOLAS THOMOND / 01/06/2015

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ALEXANDROV VELKOV / 01/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER NICHOLAS THOMOND / 01/10/2014

View Document

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM 6 MOUNT MEWS HIGH STREET HAMPTON MIDDLESEX TW12 2SH UNITED KINGDOM

View Document

30/06/1430 June 2014 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