Advanced company searchLink opens in new window

THE CLEVER MOVE LIMITED

Company number 05439595

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)
11 Mar 2024 CS01 Confirmation statement made on 31 January 2024 with updates
26 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
12 Jan 2024 PSC04 Change of details for Mrs Dipa Gohil as a person with significant control on 27 July 2023
12 Jan 2024 PSC04 Change of details for Mr Samir Gohil as a person with significant control on 27 July 2023
06 Jul 2023 CH01 Director's details changed for Samir Gohil on 6 July 2023
17 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
09 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
21 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
13 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
26 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
09 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
23 Sep 2020 CH01 Director's details changed for Samir Gohil on 23 September 2020
03 Sep 2020 TM02 Termination of appointment of Mayur Gohil as a secretary on 1 September 2020
03 Sep 2020 AD01 Registered office address changed from 62 Glebe Road Finchley London N3 2AX to 4 Royce Grove Leavesden Watford WD25 7GD on 3 September 2020
23 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
13 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
04 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
08 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
01 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
18 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
27 Sep 2017 CS01 Confirmation statement made on 24 February 2017 with updates
27 Sep 2017 PSC04 Change of details for Mrs Dipa Jayantilal as a person with significant control on 27 September 2017
23 Feb 2017 CS01 Confirmation statement made on 23 February 2017 with updates
21 Feb 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 March 2016
  • GBP 100
07 Feb 2017 SH01 Statement of capital following an allotment of shares on 27 January 2017
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 21/02/2017