CLEVER-TECH CONSULT LTD

Company Documents

DateDescription
01/11/211 November 2021 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

11/08/2111 August 2021 Termination of appointment of Hans-Michael Wagner as a secretary on 2021-08-11

View Document

11/08/2111 August 2021 Director's details changed for Mr Joerg Malmendier on 2021-08-11

View Document

11/08/2111 August 2021 Change of details for Joerg Malmendier as a person with significant control on 2021-08-11

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/11/194 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/10/1913 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

02/11/182 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/10/1813 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

04/12/174 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/10/1722 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

21/11/1621 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM THE PICASSO BUILDING CALDERVALE ROAD WAKEFIELD WEST YORKSHIRE WF1 5PF

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

02/11/152 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/10/1513 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

06/11/146 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/10/1424 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

10/02/1410 February 2014 COMPANY NAME CHANGED TREU-CONSULT LTD. CERTIFICATE ISSUED ON 10/02/14

View Document

04/11/134 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

13/10/1313 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

05/11/125 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/10/1212 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOERG MALMENDIER / 12/01/2012

View Document

03/11/113 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

12/10/1112 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

19/11/1019 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

21/10/1021 October 2010 COMPANY NAME CHANGED W+W FINANZWERKER LTD CERTIFICATE ISSUED ON 21/10/10

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR KLAUS WEIDEMANN

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MR JOERG MALMENDIER

View Document

18/10/1018 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

12/10/0912 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KLAUS GEOG WEIDEMANN / 12/10/2009

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM THE PICASSO BUILDING CALDERVALE ROAD WAKEFIELD WEST YORKSHIRE WF1 5PF

View Document

28/11/0828 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

05/11/085 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 SECRETARY'S CHANGE OF PARTICULARS / HANS-MICHAEL WAGNER / 05/11/2008

View Document

05/11/085 November 2008 SECRETARY'S CHANGE OF PARTICULARS / HANS-MICHAEL WAGNER / 05/11/2008

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM SUITE C4 1ST FLOOR NEW CITY CHAMBERS 36 WOOD STREET, WAKEFIELD WEST YORKSHIRE WF1 2HB

View Document

15/10/0815 October 2008 SECRETARY'S CHANGE OF PARTICULARS / HANS-MICHAEL WAGNER / 15/10/2008

View Document

22/11/0722 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

02/07/072 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

12/10/0512 October 2005 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