CLEVER COURSES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Change of details for Mr Mohamed Asker Abdul Razak as a person with significant control on 2016-04-06

View Document

06/02/256 February 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

31/01/2031 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1913 March 2019 DISS40 (DISS40(SOAD))

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 102 -105 WHITECHAPEL HIGH STREET LONDON E1 7RA ENGLAND

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED ASKER ABDUL RAZAK / 01/01/2019

View Document

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

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, SECRETARY MADINA ABDUSALYAMOVA

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR MADINA ABDUSALYAMOVA

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

01/01/181 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM C/O CLEVER COURSES LTD 37-39 OXFORD STREET LONDON W1D 2DU

View Document

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

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR VLADIMIR UDOVENKO

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MR MOHAMED ASKER ABDUL RAZAK

View Document

13/01/1613 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

11/01/1611 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/09/157 September 2015 07/09/15 STATEMENT OF CAPITAL GBP 250000

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/01/149 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/12/1324 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/11/1226 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR RAJENDRAPERSAD LALLCHAND

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANOOP BAHORUN

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED MR RAJENDRAPERSAD LALLCHAND

View Document

16/08/1216 August 2012 DIRECTOR APPOINTED MR ANOOP BAHORUN

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM, C/O CLEVER COURSES LTD, 19 BURWASH HOUSE, WESTON STREET, LONDON, SE1 3RW, UNITED KINGDOM

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/05/1113 May 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM, 23 EYNSFORD HOUSE, CROSBY ROW, LONDON, SE1 3YB

View Document

12/04/1012 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VLADIMIR UDOVENKO / 11/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MADINA ABDUSALYAMOVA / 11/04/2010

View Document

13/02/1013 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/01/1012 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

19/03/0919 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information