CLEVARENT LTD
Company Documents
| Date | Description |
|---|---|
| 29/04/2529 April 2025 | Confirmation statement made on 2025-02-19 with updates |
| 17/02/2517 February 2025 | Termination of appointment of Anthony Enyioma as a director on 2025-02-04 |
| 17/02/2517 February 2025 | Cessation of Anthony Enyioma as a person with significant control on 2025-02-04 |
| 13/02/2513 February 2025 | Micro company accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 01/03/241 March 2024 | Confirmation statement made on 2024-02-19 with no updates |
| 01/03/241 March 2024 | Micro company accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
| 19/02/2319 February 2023 | Confirmation statement made on 2023-02-19 with no updates |
| 14/09/2214 September 2022 | Compulsory strike-off action has been discontinued |
| 14/09/2214 September 2022 | Compulsory strike-off action has been discontinued |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
| 06/07/216 July 2021 | Compulsory strike-off action has been discontinued |
| 06/07/216 July 2021 | Compulsory strike-off action has been discontinued |
| 03/07/213 July 2021 | Micro company accounts made up to 2020-05-31 |
| 03/07/213 July 2021 | Confirmation statement made on 2021-03-07 with no updates |
| 29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
| 29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
| 14/03/2014 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 24/03/1924 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
| 24/01/1924 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
| 17/10/1717 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MUNDIA |
| 17/10/1717 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY ENYIOMA |
| 17/10/1717 October 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/10/2017 |
| 21/09/1721 September 2017 | CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES |
| 11/09/1711 September 2017 | REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 260 CORPORATION STREET LONDON E15 3DJ UNITED KINGDOM |
| 11/09/1711 September 2017 | DIRECTOR APPOINTED MR CHRISTOPHER MUNDIA |
| 02/05/172 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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