CLEVER SPACES LTD
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Micro company accounts made up to 2024-07-31 |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-28 with updates |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
20/11/2420 November 2024 | |
20/11/2420 November 2024 | Registered office address changed to PO Box 4385, 06960021 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-20 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
18/07/2418 July 2024 | Confirmation statement made on 2024-07-01 with no updates |
04/06/244 June 2024 | Micro company accounts made up to 2023-07-31 |
01/07/231 July 2023 | Confirmation statement made on 2023-07-01 with updates |
28/04/2328 April 2023 | Micro company accounts made up to 2022-07-31 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-22 with no updates |
22/12/2222 December 2022 | Notification of Tim Aldred as a person with significant control on 2017-01-12 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
22/07/2122 July 2021 | Micro company accounts made up to 2020-07-31 |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-13 with no updates |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES |
22/10/1922 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
27/07/1927 July 2019 | DISS40 (DISS40(SOAD)) |
24/07/1924 July 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID ALDRED / 24/07/2019 |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES |
02/07/192 July 2019 | FIRST GAZETTE |
06/08/186 August 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ALDRED |
06/08/186 August 2018 | DIRECTOR APPOINTED MR TIMOTHY JAMES ALDRED |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
25/07/1825 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
18/07/1818 July 2018 | DISS40 (DISS40(SOAD)) |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES |
03/07/183 July 2018 | FIRST GAZETTE |
01/05/181 May 2018 | REGISTERED OFFICE CHANGED ON 01/05/2018 FROM EAST HOUSE 109 SOUTH WORPLE WAY LONDON SW14 8TN |
01/05/181 May 2018 | Registered office address changed from , East House 109 South Worple Way, London, SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 2018-05-01 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES |
19/04/1719 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
15/09/1615 September 2016 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
02/05/162 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
25/08/1525 August 2015 | Annual return made up to 13 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
31/01/1531 January 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
18/07/1418 July 2014 | Annual return made up to 13 July 2014 with full list of shareholders |
10/05/1410 May 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
18/08/1318 August 2013 | Annual return made up to 13 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
12/05/1312 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
22/07/1222 July 2012 | Annual return made up to 13 July 2012 with full list of shareholders |
08/12/118 December 2011 | REGISTERED OFFICE CHANGED ON 08/12/2011 FROM 5 DUDDLE DRIVE LONGSTANTON CAMBRIDGE CB24 3US UNITED KINGDOM |
08/12/118 December 2011 | Registered office address changed from , 5 Duddle Drive, Longstanton, Cambridge, CB24 3US, United Kingdom on 2011-12-08 |
31/07/1131 July 2011 | REGISTERED OFFICE CHANGED ON 31/07/2011 FROM 10 BROOKLAND DRIVE BEESTON NOTTINGHAM NG9 4BD |
31/07/1131 July 2011 | Annual return made up to 13 July 2011 with full list of shareholders |
31/07/1131 July 2011 | Registered office address changed from , 10 Brookland Drive, Beeston, Nottingham, NG9 4BD on 2011-07-31 |
28/04/1128 April 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 |
21/01/1121 January 2011 | REGISTERED OFFICE CHANGED ON 21/01/2011 FROM 5 DUDDLE DRIVE LONGSTANTON CB243US UNITED KINGDOM |
21/01/1121 January 2011 | Registered office address changed from , 5 Duddle Drive, Longstanton, CB243US, United Kingdom on 2011-01-21 |
14/07/1014 July 2010 | Annual return made up to 13 July 2010 with full list of shareholders |
13/07/0913 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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