CLEVERTOUCH CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Director's details changed for Mrs Sally Sharp on 2025-01-27

View Document

27/01/2527 January 2025 Director's details changed for Mr Adam James Sharp on 2025-01-27

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

31/12/2431 December 2024 Resolutions

View Document

31/12/2431 December 2024 Memorandum and Articles of Association

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

15/07/2415 July 2024 Resolutions

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Sub-division of shares on 2024-05-21

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Sub-division of shares on 2024-05-21

View Document

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024 Resolutions

View Document

23/02/2423 February 2024 Sub-division of shares on 2024-02-15

View Document

22/02/2422 February 2024 Sub-division of shares on 2024-02-15

View Document

08/02/248 February 2024 Particulars of variation of rights attached to shares

View Document

07/02/247 February 2024 Change of share class name or designation

View Document

07/02/247 February 2024 Change of share class name or designation

View Document

02/02/242 February 2024 Director's details changed for Mr Nicholas Alistair Burrell on 2024-02-02

View Document

02/02/242 February 2024 Director's details changed for Mr Adam James Sharp on 2024-02-02

View Document

02/02/242 February 2024 Director's details changed for Mrs Sally Sharp on 2024-02-02

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

04/09/234 September 2023 Certificate of change of name

View Document

27/05/2327 May 2023 Resolutions

View Document

27/05/2327 May 2023 Resolutions

View Document

27/05/2327 May 2023 Resolutions

View Document

27/05/2327 May 2023 Resolutions

View Document

26/05/2326 May 2023 Termination of appointment of Philip Andrew Ball as a director on 2023-01-24

View Document

26/05/2326 May 2023 Memorandum and Articles of Association

View Document

03/05/233 May 2023 Registration of charge 067822700004, created on 2023-04-26

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM THE OLD FORGE THE DEAN ALRESFORD HAMPSHIRE SO24 9BH

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/07/1922 July 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 067822700003

View Document

29/05/1929 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 067822700002

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES SHARP / 05/04/2019

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY SHARP / 05/04/2019

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY SHARP / 05/04/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

06/08/186 August 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

27/10/1727 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM THE OLD FORGE THE DEAN ALRESFORD HAMPSHIRE SO24 9BQ

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR IAN ANTHONY

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MR PHILIP BALL

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR SALLY SHARP

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

10/11/1410 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067822700001

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MRS SALLY SHARP

View Document

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALISTAIR BURRELL / 19/08/2014

View Document

16/02/1416 February 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR CAROLINE HODSON

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED MS CAROLINE HODSON

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/02/122 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

17/01/1217 January 2012 DIRECTOR APPOINTED MRS SALLY SHARP

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/02/118 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR IAN COMPTON ANTHONY

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM THE OLD PARSONAGE BROOK LANE BOTLEY HAMPSHIRE SO30 2ER

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/05/1026 May 2010 DISS40 (DISS40(SOAD))

View Document

25/05/1025 May 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALISTAIR BURRELL / 05/01/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES SHARP / 05/01/2010

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

05/01/095 January 2009 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