CLEVER NUMBERS LIMITED

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

15/02/2215 February 2022 Unaudited abridged accounts made up to 2021-02-28

View Document

10/02/2210 February 2022 Change of details for Mr Graeme Stuart Johnston as a person with significant control on 2022-01-02

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

10/02/2210 February 2022 Director's details changed for Mr Graeme Stuart Johnston on 2022-01-02

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/01/2112 January 2021 29/02/20 UNAUDITED ABRIDGED

View Document

11/01/2111 January 2021 28/02/19 UNAUDITED ABRIDGED

View Document

09/01/219 January 2021 DISS40 (DISS40(SOAD))

View Document

05/01/215 January 2021 PSC'S CHANGE OF PARTICULARS / MR GRAEME STUART JOHNSTON / 04/01/2021

View Document

04/01/214 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME STUART JOHNSTON / 04/01/2021

View Document

15/12/2015 December 2020 FIRST GAZETTE

View Document

06/11/206 November 2020 REGISTERED OFFICE ADDRESS CHANGED ON 06/11/2020 TO PO BOX 4385, 07524713: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

15/02/2015 February 2020 DISS40 (DISS40(SOAD))

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

28/11/1828 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM OFFICE 8 10 BUCKHURST ROAD BEXHILL-ON-SEA EAST SUSSEX TN40 1QF

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM 16 PINETREE AVENUE PRENTON WIRRAL CH43 9RX ENGLAND

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES JOHNSTON

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MR GRAEME STUART JOHNSTON

View Document

29/02/1229 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

10/02/1110 February 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