CLUE COMPUTING COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewFull accounts made up to 2024-12-31

View Document

04/06/254 June 2025 Second filing of Confirmation Statement dated 2022-04-30

View Document

04/06/254 June 2025 Second filing of Confirmation Statement dated 2023-04-30

View Document

04/06/254 June 2025 Second filing of Confirmation Statement dated 2024-04-24

View Document

19/05/2519 May 2025 Resolutions

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

10/04/2410 April 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Statement of capital following an allotment of shares on 2023-12-04

View Document

23/11/2323 November 2023 Statement of capital following an allotment of shares on 2023-11-23

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Memorandum and Articles of Association

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

20/07/2320 July 2023 Accounts for a small company made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-04-30 with updates

View Document

19/05/2319 May 2023 Memorandum and Articles of Association

View Document

18/05/2318 May 2023 Resolutions

View Document

18/05/2318 May 2023 Resolutions

View Document

09/03/239 March 2023 Sub-division of shares on 2023-02-28

View Document

13/01/2313 January 2023 Memorandum and Articles of Association

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Registration of charge 017156160001, created on 2022-12-23

View Document

31/05/2231 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

05/05/225 May 2022 Previous accounting period extended from 2021-09-30 to 2021-12-31

View Document

07/01/227 January 2022 Change of details for Frog European Growth Ii Lp as a person with significant control on 2021-12-02

View Document

07/01/227 January 2022 Notification of Frog European Growth Ii Lp as a person with significant control on 2021-12-02

View Document

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

View Accounts

06/12/216 December 2021 Statement of capital following an allotment of shares on 2021-12-02

View Document

06/12/216 December 2021 Appointment of Mr Robert Michael Reid as a director on 2021-12-02

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Memorandum and Articles of Association

View Document

23/11/2123 November 2021 Resolutions

View Document

17/11/2117 November 2021 Appointment of Mr Nicholas Edward Harber as a director on 2021-11-12

View Document

17/11/2117 November 2021 Termination of appointment of Andrew Michael Carter as a director on 2021-11-12

View Document

17/11/2117 November 2021 Appointment of Mr Adam Christopher Hale as a director on 2021-11-12

View Document

17/11/2117 November 2021 Termination of appointment of Nicolas John Symonds as a director on 2021-11-12

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

17/06/2117 June 2021 Termination of appointment of Jane Barbara Jewell as a secretary on 2021-05-31

View Document

17/06/2117 June 2021 Termination of appointment of Jane Barbara Jewell as a director on 2021-05-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-04-30 with updates

View Document

02/07/192 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL CARTER / 16/06/2018

View Document

14/05/1814 May 2018 CESSATION OF BOM GROUP HOLDINGS LIMITED AS A PSC

View Document

03/05/183 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JAMES DROHAN

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS JOHN SYMONDS / 09/01/2016

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL CARTER / 31/03/2016

View Document

03/05/183 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE EMILY ELFORD

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/05/165 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

28/05/1528 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE BARBARA JEWELL / 01/05/2015

View Document

28/05/1528 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE BARBARA JEWELL / 01/05/2015

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR NICOLAS JOHN SYMONDS

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MRS CLARE EMILY ELFORD

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR ANDREW MICHAEL CARTER

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES DROHAN / 14/02/2014

View Document

28/05/1428 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

24/05/1324 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/12/1212 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

02/05/122 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

27/05/1127 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED MR THOMAS JAMES DROHAN

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/09/106 September 2010 PREVSHO FROM 31/07/2010 TO 31/03/2010

View Document

24/08/1024 August 2010 FIRST GAZETTE

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE BARBARA JEWELL / 03/04/2010

View Document

20/08/1020 August 2010 DISS40 (DISS40(SOAD))

View Document

20/08/1020 August 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR NANCY MORGAN

View Document

01/10/091 October 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

25/07/0925 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM KNOTT

View Document

10/06/0810 June 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS

View Document

06/06/076 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

01/07/051 July 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

18/05/0118 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

03/06/993 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

03/06/993 June 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

09/06/989 June 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

09/06/979 June 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

03/12/963 December 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

30/05/9630 May 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

22/12/9522 December 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

23/06/9523 June 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

26/04/9526 April 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

28/06/9428 June 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

01/06/941 June 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

08/06/938 June 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

08/06/938 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

08/06/938 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/925 June 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

05/06/925 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

07/04/927 April 1992 DIRECTOR RESIGNED

View Document

30/05/9130 May 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

30/05/9130 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

08/11/908 November 1990 RETURN MADE UP TO 04/04/89; FULL LIST OF MEMBERS; AMEND

View Document

08/11/908 November 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS; AMEND

View Document

23/10/9023 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

10/08/9010 August 1990 REGISTERED OFFICE CHANGED ON 10/08/90 FROM: 38 VICTORIA STREET BRISTOL BS1 6BY

View Document

12/06/9012 June 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

08/09/898 September 1989 NEW DIRECTOR APPOINTED

View Document

08/09/898 September 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/8924 July 1989 RETURN MADE UP TO 04/04/89; FULL LIST OF MEMBERS

View Document

24/07/8924 July 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

29/06/8829 June 1988 RETURN MADE UP TO 04/01/88; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

18/01/8818 January 1988 REGISTERED OFFICE CHANGED ON 18/01/88 FROM: 4 DUNSFORD PLACE BATH BA2 6HF

View Document

18/02/8718 February 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

18/02/8718 February 1987 RETURN MADE UP TO 12/01/87; FULL LIST OF MEMBERS

View Document

16/02/8716 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/04/8315 April 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information