CLEVER ADVISER TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewPurchase of own shares.

View Document

10/07/2510 July 2025 NewResolutions

View Document

21/05/2521 May 2025 Purchase of own shares.

View Document

20/05/2520 May 2025 Cancellation of shares. Statement of capital on 2025-05-12

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-26 with updates

View Document

29/01/2529 January 2025 Purchase of own shares.

View Document

29/01/2529 January 2025 Cancellation of shares. Statement of capital on 2025-01-21

View Document

29/01/2529 January 2025 Resolutions

View Document

29/01/2529 January 2025 Resolutions

View Document

29/01/2529 January 2025 Resolutions

View Document

17/10/2417 October 2024 Termination of appointment of Patrick Markham Boughton as a director on 2024-09-25

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Second filing of a statement of capital following an allotment of shares on 2024-06-06

View Document

18/06/2418 June 2024 Memorandum and Articles of Association

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Resolutions

View Document

13/06/2413 June 2024 Statement of capital following an allotment of shares on 2024-06-06

View Document

03/06/243 June 2024 Cancellation of shares. Statement of capital on 2024-05-17

View Document

03/06/243 June 2024 Cancellation of shares. Statement of capital on 2024-05-17

View Document

03/06/243 June 2024 Purchase of own shares.

View Document

03/06/243 June 2024 Purchase of own shares.

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-26 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/12/234 December 2023 Cancellation of shares. Statement of capital on 2023-11-10

View Document

01/12/231 December 2023 Purchase of own shares.

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Purchase of own shares.

View Document

06/06/236 June 2023 Cancellation of shares. Statement of capital on 2023-05-09

View Document

27/04/2327 April 2023 Appointment of Mr George Cliff as a director on 2023-04-25

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

27/02/2327 February 2023 Cancellation of shares. Statement of capital on 2023-02-07

View Document

24/02/2324 February 2023 Purchase of own shares.

View Document

26/01/2326 January 2023 Purchase of own shares.

View Document

19/01/2319 January 2023 Cancellation of shares. Statement of capital on 2022-12-14

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with updates

View Document

09/01/229 January 2022 Memorandum and Articles of Association

View Document

02/01/222 January 2022 Resolutions

View Document

02/01/222 January 2022 Resolutions

View Document

02/01/222 January 2022 Resolutions

View Document

02/01/222 January 2022 Resolutions

View Document

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-12-15

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 CESSATION OF GARY ANTONY ROBERTS AS A PSC

View Document

03/12/203 December 2020 CESSATION OF STEPHEN DE RYCKE AS A PSC

View Document

03/12/203 December 2020 CESSATION OF NICOLA CORNISH AS A PSC

View Document

03/12/203 December 2020 CESSATION OF SIMON QUILIGOTTI AS A PSC

View Document

03/12/203 December 2020 CESSATION OF HENRY NORMAN SHIRMAN AS A PSC

View Document

13/11/2013 November 2020 DIRECTOR APPOINTED MR PATRICK MARKHAM BOUGHTON

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/11/1921 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

20/10/1720 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

07/11/157 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/07/1527 July 2015 23/06/2015

View Document

27/07/1527 July 2015 23/06/15 STATEMENT OF CAPITAL GBP 184.440

View Document

27/04/1527 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR GARY ANTONY ROBERTS / 04/08/2012

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANTONY ROBERTS / 04/08/2012

View Document

11/04/1311 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/08/1229 August 2012 SECOND FILING FOR FORM SH01

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MRS NICOLA CORNISH

View Document

03/04/123 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

01/03/121 March 2012 09/02/12 STATEMENT OF CAPITAL GBP 20176.142

View Document

12/12/1112 December 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/04/1128 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR FRANK O'DONNELL

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/07/1027 July 2010 20/08/09 STATEMENT OF CAPITAL GBP 176.142

View Document

27/07/1027 July 2010 20/08/09 STATEMENT OF CAPITAL GBP 176.142

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK O'DONNELL / 21/03/2010

View Document

30/04/1030 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DE RYCKE / 21/03/2010

View Document

02/03/102 March 2010 21/01/10 STATEMENT OF CAPITAL GBP 176.14

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/02/101 February 2010 21/01/10 STATEMENT OF CAPITAL GBP 1761.42

View Document

31/01/1031 January 2010 REGISTERED OFFICE CHANGED ON 31/01/2010 FROM HOLLAND HOUSE 1-5 OAKFIELD SALE GREATER MANCHESTER M33 6TT

View Document

05/09/095 September 2009 RE INTELLECTUAL PROPERTY RIGHTS 20/08/2009

View Document

04/09/094 September 2009 S-DIV

View Document

04/09/094 September 2009 DIRECTOR APPOINTED STEPHEN DE RYCKE

View Document

04/09/094 September 2009 DIRECTOR APPOINTED FRANK O'DONNELL

View Document

04/09/094 September 2009 DIRECTOR APPOINTED DR HENRY SHIRMAN

View Document

04/09/094 September 2009 DIRECTOR AND SECRETARY APPOINTED GARY ROBERTS

View Document

04/09/094 September 2009 ADOPT ARTICLES 20/08/2009

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED SECRETARY HEATHER SWAINSTON

View Document

04/09/094 September 2009 NC INC ALREADY ADJUSTED 20/08/09

View Document

04/09/094 September 2009 DIRECTOR APPOINTED SIMON QUILIGOTTI

View Document

04/09/094 September 2009 GBP NC 100/200 20/08/2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 S-DIV CONVE

View Document

14/04/0814 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 SECRETARY'S CHANGE OF PARTICULARS / HEATHER SWAINSTON / 21/03/2008

View Document

28/01/0828 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 COMPANY NAME CHANGED INVESTMENTS DIRECT LIMITED CERTIFICATE ISSUED ON 16/02/07

View Document

21/01/0721 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/04/0017 April 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/06/9918 June 1999 RETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS

View Document

08/06/998 June 1999 SECRETARY RESIGNED

View Document

08/06/998 June 1999 NEW SECRETARY APPOINTED

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/05/986 May 1998 RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 NEW SECRETARY APPOINTED

View Document

20/02/9820 February 1998 REGISTERED OFFICE CHANGED ON 20/02/98 FROM: BANK CHAMBERS MARKET PLACE STOCKPORT CHESHIRE SK1 1UN

View Document

20/02/9820 February 1998 SECRETARY RESIGNED

View Document

20/02/9820 February 1998 DIRECTOR RESIGNED

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/05/9720 May 1997 RETURN MADE UP TO 21/03/97; FULL LIST OF MEMBERS

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/05/9629 May 1996 RETURN MADE UP TO 21/03/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/04/9524 April 1995 RETURN MADE UP TO 21/03/95; FULL LIST OF MEMBERS

View Document

24/03/9424 March 1994 SECRETARY RESIGNED

View Document

21/03/9421 March 1994 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