CLEVERLY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/09/2424 September 2024 Registered office address changed from Langdowns D F K Fleming Court Leigh Road Eastleigh SO50 9YN England to Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD on 2024-09-24

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-10-23 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/11/214 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMELIA JANE MCPHEE / 11/06/2019

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM LANGDOWNS D F K FLEMING COURT LEIGH ROAD EASTLEIGH SO50 9PD ENGLAND

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSHANA LEE LEWIS / 11/06/2019

View Document

14/05/1914 May 2019 ADOPT ARTICLES 11/03/2019

View Document

29/04/1929 April 2019 NOTIFICATION OF PSC STATEMENT ON 09/04/2019

View Document

24/04/1924 April 2019 SUB-DIVISION 11/03/19

View Document

09/04/199 April 2019 CESSATION OF ROSHANA LEE LEWIS AS A PSC

View Document

09/04/199 April 2019 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

09/04/199 April 2019 CESSATION OF AMELIA JANE MCPHEE AS A PSC

View Document

09/04/199 April 2019 11/03/19 STATEMENT OF CAPITAL GBP 745996.5

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM LANGDOWNS D F K, FLEMMING COURT LEIGH ROAD EASTLEIGH SO50 9PD UNITED KINGDOM

View Document

24/10/1824 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information