CLEVER LITTLE DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Secretary's details changed for Janine Boyce on 2025-01-15

View Document

16/01/2516 January 2025 Change of details for Mr Steven Philip Boyce as a person with significant control on 2025-01-15

View Document

16/01/2516 January 2025 Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2025-01-16

View Document

16/01/2516 January 2025 Director's details changed for Mr Steven Boyce on 2025-01-15

View Document

16/01/2516 January 2025 Director's details changed for Mrs Janine Boyce on 2025-01-15

View Document

16/01/2516 January 2025 Change of details for Mrs Janine Boyce as a person with significant control on 2025-01-15

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-19 with updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

19/12/2319 December 2023 Secretary's details changed for Janine Boyce on 2023-12-19

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/08/2331 August 2023 Cancellation of shares. Statement of capital on 2023-06-21

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Memorandum and Articles of Association

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Resolutions

View Document

31/07/2331 July 2023 Purchase of own shares.

View Document

19/05/2319 May 2023 Registered office address changed from Newspaper House 48 Bell Street Maidenhead SL6 1HX England to 18a/20 King Street Maidenhead Berkshire SL6 1EF on 2023-05-19

View Document

19/05/2319 May 2023 Director's details changed for Mrs Janine Boyce on 2023-05-19

View Document

19/05/2319 May 2023 Director's details changed for Mr Steven Boyce on 2023-05-19

View Document

18/04/2318 April 2023 Second filing of Confirmation Statement dated 2021-12-19

View Document

18/04/2318 April 2023 Second filing of Confirmation Statement dated 2019-12-19

View Document

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

View Accounts

09/02/239 February 2023 Confirmation statement made on 2022-12-19 with updates

View Document

23/01/2323 January 2023 Second filing of a statement of capital following an allotment of shares on 2014-08-05

View Document

23/12/2223 December 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

24/12/2124 December 2021 Confirmation statement made on 2021-12-19 with updates

View Document

15/07/2115 July 2021 Change of details for Mr Steven Boyce as a person with significant control on 2018-06-15

View Document

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

View Accounts

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

19/12/1919 December 2019 Confirmation statement made on 2019-12-19 with updates

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 16 LYNDEN CLOSE HOLYPORT MAIDENHEAD BERKSHIRE SL6 2LB

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/02/189 February 2018 CURREXT FROM 30/11/2017 TO 31/03/2018

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

20/11/1620 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/01/1615 January 2016 11/11/15 STATEMENT OF CAPITAL GBP 100

View Document

13/01/1613 January 2016 Annual return made up to 6 November 2015 with full list of shareholders

View Document

16/12/1516 December 2015 ADOPT ARTICLES 11/11/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/12/1419 December 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

19/08/1419 August 2014 15/07/14 STATEMENT OF CAPITAL GBP 1000

View Document

19/08/1419 August 2014 Statement of capital following an allotment of shares on 2014-07-15

View Document

19/08/1419 August 2014 SECTION 177 05/08/2014

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/08/145 August 2014 SAIL ADDRESS CREATED

View Document

12/07/1412 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/07/1410 July 2014 ADOPT ARTICLES 01/07/2014

View Document

09/12/139 December 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

10/04/1310 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/02/1312 February 2013 Annual return made up to 6 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

01/03/121 March 2012 DIRECTOR APPOINTED MRS JANINE BOYCE

View Document

01/03/121 March 2012 01/03/12 STATEMENT OF CAPITAL GBP 6

View Document

04/01/124 January 2012 Annual return made up to 6 November 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

02/12/102 December 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/11/0916 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BOYCE / 16/11/2009

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/0830 May 2008 COMPANY NAME CHANGED REACTIVE GRAPHICS UK LIMITED CERTIFICATE ISSUED ON 02/06/08

View Document

16/04/0816 April 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

15/11/0715 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 REGISTERED OFFICE CHANGED ON 01/12/06 FROM: THE CORNER HOUSE, WILLOW WALK ENGLEFIELD GREEN SURREY TW20 0DQ

View Document

01/12/061 December 2006 NEW SECRETARY APPOINTED

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 SECRETARY RESIGNED

View Document

06/11/066 November 2006 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