CLEVER BISCUIT LTD

Company Documents

DateDescription
05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

14/09/2314 September 2023 Application to strike the company off the register

View Document

07/09/237 September 2023 Termination of appointment of Stephen Keoki Dumosch as a director on 2023-09-02

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

01/06/231 June 2023 Accounts for a dormant company made up to 2022-09-23

View Document

23/09/2223 September 2022 Annual accounts for year ending 23 Sep 2022

View Accounts

19/05/2219 May 2022 Accounts for a dormant company made up to 2021-09-23

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-08-18 with no updates

View Document

23/09/2123 September 2021 Annual accounts for year ending 23 Sep 2021

View Accounts

23/09/2023 September 2020 Annual accounts for year ending 23 Sep 2020

View Accounts

13/05/2013 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/09/19

View Document

23/09/1923 September 2019 Annual accounts for year ending 23 Sep 2019

View Accounts

21/09/1921 September 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/09/18

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

23/09/1823 September 2018 Annual accounts for year ending 23 Sep 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

15/06/1815 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/09/17

View Document

07/01/187 January 2018 APPOINTMENT TERMINATED, DIRECTOR MAEBELLYNE VENTURA

View Document

23/09/1723 September 2017 Annual accounts for year ending 23 Sep 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

02/07/172 July 2017 Annual accounts small company total exemption made up to 23 September 2016

View Document

23/09/1623 September 2016 Annual accounts for year ending 23 Sep 2016

View Accounts

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 23 September 2015

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MR STEPHEN KEOKI DUMOSCH

View Document

23/09/1523 September 2015 Annual accounts for year ending 23 Sep 2015

View Accounts

18/08/1518 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 23 September 2014

View Document

23/09/1423 September 2014 Annual accounts for year ending 23 Sep 2014

View Accounts

18/08/1418 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

24/05/1424 May 2014 Annual accounts small company total exemption made up to 23 September 2013

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM 145-157 SUITE LP23262, LOWER GROUND FLOOR ST JOHN STREET LONDON MIDDLESEX EC1V 4PW UNITED KINGDOM

View Document

29/01/1429 January 2014 PREVEXT FROM 31/08/2013 TO 23/09/2013

View Document

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

23/09/1323 September 2013 Annual accounts for year ending 23 Sep 2013

View Accounts

18/08/1318 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS MAEBELLYNE TAMANG VENTURA / 30/07/2013

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES REYNOLDS / 30/07/2013

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / SÉBASTIEN ROBERT VALÈRE MAURICE HAHN / 30/07/2013

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHELL JON RENTON / 30/07/2013

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MITCHELL JON RENTON / 30/07/2013

View Document

16/06/1316 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED SÉBASTIEN ROBERT VALÈRE MAURICE HAHN

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED MITCHELL JON RENTON

View Document

01/09/121 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES REYNOLDS / 01/07/2012

View Document

01/09/121 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS MAEBELLYNE TAMANG VENTURA / 23/04/2012

View Document

01/09/121 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

26/08/1126 August 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