CLEVERTHINKING LTD
Company Documents
Date | Description |
---|---|
18/10/2418 October 2024 | Confirmation statement made on 2024-09-28 with no updates |
12/10/2312 October 2023 | Accounts for a dormant company made up to 2023-09-30 |
12/10/2312 October 2023 | Confirmation statement made on 2023-09-28 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
25/05/2325 May 2023 | Accounts for a dormant company made up to 2022-09-30 |
26/10/2226 October 2022 | Confirmation statement made on 2022-09-28 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
05/10/215 October 2021 | Termination of appointment of Royston Colin Smith as a secretary on 2021-10-05 |
05/10/215 October 2021 | Confirmation statement made on 2021-09-28 with updates |
05/10/215 October 2021 | Appointment of Mr James Smith as a secretary on 2021-10-05 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
26/06/2026 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/05/1927 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
15/08/1815 August 2018 | CESSATION OF AYMIE KATHARINA ELKINS-GREEN AS A PSC |
17/06/1817 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
28/09/1728 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AYMIE KATHARINA ELKINS-GREEN |
28/09/1728 September 2017 | CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES |
10/06/1710 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
09/06/179 June 2017 | REGISTERED OFFICE CHANGED ON 09/06/2017 FROM 27 JULIUS CLOSE EMERSONS GREEN BRISTOL BS16 7HN |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
06/06/166 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
23/10/1523 October 2015 | Annual return made up to 28 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
11/06/1511 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
10/10/1410 October 2014 | Annual return made up to 28 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
14/05/1414 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
01/10/131 October 2013 | Annual return made up to 28 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
23/05/1323 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
08/10/128 October 2012 | Annual return made up to 28 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
26/06/1226 June 2012 | COMPANY NAME CHANGED CLEVERTHINKING CLOUDWARE LTD CERTIFICATE ISSUED ON 26/06/12 |
08/06/128 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
28/09/1128 September 2011 | Annual return made up to 28 September 2011 with full list of shareholders |
22/08/1122 August 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 |
11/12/1011 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR ROYSTON COLIN SMITH / 28/09/2010 |
11/12/1011 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROYSTON COLIN SMITH / 28/09/2010 |
11/12/1011 December 2010 | Annual return made up to 28 September 2010 with full list of shareholders |
10/12/1010 December 2010 | REGISTERED OFFICE CHANGED ON 10/12/2010 FROM 42 ARTHURS CLOSE EMERSONS GREEN BRISTOL BS16 7JB UNITED KINGDOM |
10/09/1010 September 2010 | REGISTERED OFFICE CHANGED ON 10/09/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND |
10/09/1010 September 2010 | DIRECTOR APPOINTED MR JAMES ALEXANDER SMITH |
28/09/0928 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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