CLEYRO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/03/2510 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Director's details changed for Mr Daniel Jonathan Yeo-Smith on 2024-08-27

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-03-03 with updates

View Document

13/05/2413 May 2024 Notification of Cleverly and Yeo-Smith Ltd as a person with significant control on 2023-05-18

View Document

13/05/2413 May 2024 Cessation of Ashley Cleverly as a person with significant control on 2023-05-18

View Document

13/05/2413 May 2024 Cessation of Daniel Jonathan Yeo-Smith as a person with significant control on 2023-05-18

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

19/07/2319 July 2023 Memorandum and Articles of Association

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Resolutions

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

16/07/2016 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

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

View Accounts

15/10/1915 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068863350001

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY CLEVERLY

View Document

23/05/1823 May 2018 CESSATION OF ASHLEY CLEVERLY AS A PSC

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL YEO-SMITH / 22/03/2018

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL YEO-SMITH / 22/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

25/05/1725 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY CLEVERLY / 01/05/2017

View Document

25/05/1725 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY CLEVERLY / 01/01/2016

View Document

28/04/1628 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/08/1522 August 2015 DISS40 (DISS40(SOAD))

View Document

20/08/1520 August 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

18/08/1518 August 2015 FIRST GAZETTE

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/04/1425 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/05/1310 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM 80 SHIREHAMPTON ROAD STOKE BISHOP BRISTOL BS9 2DR UNITED KINGDOM

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/04/1224 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. DANIEL YEO-SMITH / 01/03/2012

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR LUKE ROBERTS

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MR ASHLEY CLEVERLY

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM CHESTER HOUSE 17 GOLD TOPS NEWPORT GWENT NP20 4PH

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/04/1127 April 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. DANIEL YEO-SMITH / 23/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. LUKE ALEXANDER ROBERTS / 23/04/2010

View Document

28/04/1028 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

18/03/1018 March 2010 COMPANY NAME CHANGED DL PROPERTY MANAGEMENT LTD CERTIFICATE ISSUED ON 18/03/10

View Document

08/03/108 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/10/098 October 2009 CURRSHO FROM 30/04/2010 TO 31/12/2009

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM 41 OAKLEIGH COURT HENLLYS CWMBRAN TORFAEN NP44 6HE WALES

View Document

23/04/0923 April 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