CLEVER STORE CARDZ LIMITED

Company Documents

DateDescription
04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/05/1721 May 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/171 April 2017 DISS40 (DISS40(SOAD))

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

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

View Accounts

14/03/1714 March 2017 FIRST GAZETTE

View Document

28/09/1628 September 2016 DISS40 (DISS40(SOAD))

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/08/1623 August 2016 FIRST GAZETTE

View Document

02/04/162 April 2016 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

30/03/1630 March 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM
1556 STRATFORD ROAD
HALL GREEN
BIRMINGHAM
B28 9HA

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/05/159 May 2015 DISS40 (DISS40(SOAD))

View Document

07/05/157 May 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

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

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/06/1426 June 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

09/04/149 April 2014 DISS40 (DISS40(SOAD))

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

04/04/144 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

15/04/1315 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/04/1225 April 2012 30/03/12 NO CHANGES

View Document

04/04/124 April 2012 DISS40 (DISS40(SOAD))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED JOHN WHITE

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN HARRIS / 01/03/2011

View Document

20/05/1120 May 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B628BL ENGLAND

View Document

07/09/107 September 2010 DIRECTOR APPOINTED GILLIAN HARRIS

View Document

30/03/1030 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCOTT

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