CLUESOFT SOLUTIONS LTD

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

16/12/2416 December 2024 Registered office address changed from International House 142 Cromwell Road London SW7 4EF to 338a Regents Park Road Office 3 and 4 London N3 2LN on 2024-12-16

View Document

16/12/2416 December 2024 Change of details for Mr Enes Butun as a person with significant control on 2024-12-16

View Document

16/12/2416 December 2024 Director's details changed for Mr Enes Butun on 2024-12-16

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

23/11/2323 November 2023 Amended total exemption full accounts made up to 2023-09-30

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

09/02/229 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/10/192 October 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 CURRSHO FROM 28/02/2020 TO 30/09/2019

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ENES BUTUN / 01/06/2019

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / MR ENES BUTUN / 01/06/2019

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 142 INTERNATIONAL HOUSE 142 CROMWELL ROAD LONDON UNITED KINGDOM

View Document

15/02/1915 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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