VERY CLEVER LOCUMS LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 Confirmation statement made on 2025-06-15 with updates

View Document

26/04/2526 April 2025 Confirmation statement made on 2024-06-15 with no updates

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

15/06/2415 June 2024 Change of details for Mr Jahangir Ishtiaque Anwar as a person with significant control on 2024-06-15

View Document

15/06/2415 June 2024 Change of details for Mrs Fareeha Jahangir Anwar as a person with significant control on 2024-06-15

View Document

03/06/243 June 2024 Notification of Fareeha Anwar as a person with significant control on 2024-04-05

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

16/12/2316 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

16/04/2316 April 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

02/08/212 August 2021 Registered office address changed from Unit 6 Regal House Fore Street Saltash Cornwall PL12 6JR England to 19 Fore Street Saltash PL12 6AF on 2021-08-02

View Document

22/03/2022 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

14/10/1914 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068771100005

View Document

14/04/1914 April 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

15/11/1815 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

07/12/177 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

18/03/1718 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/11/1625 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068771100004

View Document

15/11/1615 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068771100003

View Document

27/06/1627 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/04/1628 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM 66 CANEFIELDS AVENUE PLYMOUTH PL7 1XH

View Document

26/05/1526 May 2015 Registered office address changed from , 66 Canefields Avenue, Plymouth, PL7 1XH to 19 Fore Street Saltash PL12 6AF on 2015-05-26

View Document

03/04/153 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/04/147 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/03/1328 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/04/1214 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

14/01/1214 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

04/06/114 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/05/1121 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/03/1118 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

23/02/1123 February 2011 14/01/11 STATEMENT OF CAPITAL GBP 99

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MR JAHANGIR ISHTIAQUE ANWAR

View Document

15/12/1015 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FAREEHA ANWAR / 14/04/2010

View Document

11/05/1011 May 2010 SAIL ADDRESS CREATED

View Document

11/05/1011 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

03/09/093 September 2009

View Document

03/09/093 September 2009 REGISTERED OFFICE CHANGED ON 03/09/2009 FROM 4 BETJEMAN WALK PLYMOUTH PL5 3RY

View Document

03/06/093 June 2009 DIRECTOR APPOINTED FAREEHA ANWAR

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS

View Document

14/04/0914 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