CLEVERPACK LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

12/08/2412 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

12/07/2312 July 2023 Accounts for a dormant company made up to 2022-11-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

13/08/2013 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/08/196 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

25/05/1825 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, SECRETARY MICHELLE TURNBULL

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/08/1723 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

11/02/1611 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

15/06/1515 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

06/02/156 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

09/09/149 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM SMITH EMMERSON HOUSE ASH TREE COURT NOTTINGHAM BUSINESS PARK NOTTINGHAM NG8 6PY

View Document

16/01/1416 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

21/05/1321 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

05/02/135 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

07/08/127 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

06/02/126 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

09/03/119 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

04/02/114 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

06/08/106 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

05/02/105 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CLIVE BOOTH / 04/02/2010

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE JANE TURNBULL / 04/02/2010

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM 87 TALBOT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5GN

View Document

02/04/092 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

30/01/0830 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/11/06

View Document

01/12/061 December 2006 REGISTERED OFFICE CHANGED ON 01/12/06 FROM: C/O BLYTHENS HAYDN HOUSE 309-329 HAYDN ROAD SHERWOOD NOTTINGHAM NOTTINGHAMSHIRE NG5 1HG

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: UNIT 1 WIMSEY WAY ALFRETON TRADING ESTATE SOMERCOTES DERBYSHIRE DE55 4LS

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 NEW SECRETARY APPOINTED

View Document

03/03/063 March 2006 SECRETARY RESIGNED

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 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