Advanced company searchLink opens in new window

CLEVER TECHNOLOGIES LIMITED

Company number 05125539

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
30 Sep 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
29 Sep 2020 CS01 Confirmation statement made on 18 August 2020 with no updates
15 Oct 2019 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
22 Aug 2019 CS01 Confirmation statement made on 18 August 2019 with no updates
30 Jun 2019 AA Micro company accounts made up to 30 September 2018
09 Dec 2018 AD01 Registered office address changed from 147 Parklands Coopersale Epping Essex CM16 7RH to Page Bros Centre Mile Cross Lane Norwich NR6 6SA on 9 December 2018
25 Aug 2018 AA Micro company accounts made up to 30 September 2017
23 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
11 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
07 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2017 AA Micro company accounts made up to 30 September 2016
18 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
18 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
21 Jul 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
21 Jul 2015 CH01 Director's details changed for Michael Peter Wright on 12 May 2014
21 Jul 2015 CH01 Director's details changed for Michael Peter Wright on 12 May 2014
21 Jul 2015 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
21 Jul 2015 AR01 Annual return made up to 11 May 2013 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100