YOUR CLEVER BUSINESS SOLUTIONS LTD

Company Documents

DateDescription
07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

18/03/2418 March 2024 Accounts for a dormant company made up to 2023-04-26

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

26/04/2326 April 2023 Annual accounts for year ending 26 Apr 2023

View Accounts

03/05/223 May 2022 Annual accounts for year ending 03 May 2022

View Accounts

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-05-03

View Document

15/06/2115 June 2021 CONFIRMATION STATEMENT MADE ON 02/05/21, NO UPDATES

View Document

15/06/2115 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/05/20

View Document

03/05/213 May 2021 Annual accounts for year ending 03 May 2021

View Accounts

03/05/203 May 2020 Annual accounts for year ending 03 May 2020

View Accounts

02/05/202 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

27/01/2027 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/05/19

View Document

03/05/193 May 2019 Annual accounts for year ending 03 May 2019

View Accounts

29/04/1929 April 2019 CURREXT FROM 28/04/2019 TO 03/05/2019

View Document

29/04/1929 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/08/18

View Document

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

28/04/1928 April 2019 PREVSHO FROM 03/08/2019 TO 28/04/2019

View Document

03/08/183 August 2018 Annual accounts for year ending 03 Aug 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 58A OAKLANDS GROVE WHITE CITY W12 0JB

View Document

04/05/184 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/08/17

View Document

04/08/174 August 2017 PREVSHO FROM 31/08/2017 TO 03/08/2017

View Document

03/08/173 August 2017 Annual accounts for year ending 03 Aug 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS ALLAN MCKENZIE

View Document

19/07/1719 July 2017 CESSATION OF PETER ANTHONY VALAITIS AS A PSC

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 71 SUNDEW AVE SHEPHERDS BUSH 71 SUNDEW AVE SHEPHERDS BUSH LONDON W120RR UNITED KINGDOM

View Document

16/08/1616 August 2016 DIRECTOR APPOINTED MR ROSS ALLAN MCKENZIE

View Document

11/08/1611 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document


More Company Information
Recently Viewed
  • AMELIAANDBRADLEY LTD


  • 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