E4! CLEX SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewPrevious accounting period shortened from 2024-10-29 to 2024-10-28

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2023-10-31

View Document

30/07/2430 July 2024 Previous accounting period shortened from 2023-10-30 to 2023-10-29

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

26/07/2126 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES

View Document

22/08/2022 August 2020 APPOINTMENT TERMINATED, DIRECTOR JUHIE RASTOGI

View Document

22/08/2022 August 2020 CESSATION OF JUHIE RASTOGI AS A PSC

View Document

17/08/2017 August 2020 APPOINTMENT TERMINATED, DIRECTOR MAHUAA VERMA

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MS MAHUAA VERMA

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17

View Document

31/07/1831 July 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/01/1628 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM 246 CHERITON ROAD FOLKESTONE KENT CT19 4DN ENGLAND

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MRS JUHIE RASTOGI

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, SECRETARY JUHIE RASTOGI

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM THE LONG LODGE 265-269 KINGSTON ROAD WIMBLEDON LONDON SW19 3NW ENGLAND

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM THE LONG LODGE 265-269 KINGSTON ROAD LONDON SW19 3FW

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/01/1512 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM 139 KINGSTON ROAD LONDON SW19 1LT

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/01/1421 January 2014 SECRETARY'S CHANGE OF PARTICULARS / JUHIE RASTOGI / 19/01/2014

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ASHISH VERMA / 02/11/2013

View Document

03/01/143 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

03/01/143 January 2014 SECRETARY'S CHANGE OF PARTICULARS / JUHIE RASTOGI / 02/11/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/02/1320 February 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

20/02/1320 February 2013 06/10/11 STATEMENT OF CAPITAL GBP 3

View Document

03/01/133 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ASHISH VERMA / 22/10/2011

View Document

26/10/1126 October 2011 SECRETARY'S CHANGE OF PARTICULARS / JUHIE RASTOGI / 22/10/2011

View Document

06/10/116 October 2011 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