Advanced company searchLink opens in new window

CLEVER LITTLE DESIGN LIMITED

Company number 05989072

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)
20 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with updates
19 Dec 2023 CH03 Secretary's details changed for Janine Boyce on 19 December 2023
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
31 Aug 2023 SH06 Cancellation of shares. Statement of capital on 21 June 2023
  • GBP 1,000
01 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Contract proposed purchase shares in the company , contract produced 21/06/2023
01 Aug 2023 MA Memorandum and Articles of Association
31 Jul 2023 SH03 Purchase of own shares.
19 May 2023 CH01 Director's details changed for Mrs Janine Boyce on 19 May 2023
19 May 2023 CH01 Director's details changed for Mr Steven Boyce on 19 May 2023
19 May 2023 AD01 Registered office address changed from Newspaper House 48 Bell Street Maidenhead SL6 1HX England to 18a/20 King Street Maidenhead Berkshire SL6 1EF on 19 May 2023
18 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 19 December 2021
18 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 19 December 2019
09 Feb 2023 CS01 Confirmation statement made on 19 December 2022 with updates
23 Jan 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 August 2014
  • GBP 1,000.00
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
24 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 18/04/2023.
02 Sep 2021 AA Total exemption full accounts made up to 31 March 2020
15 Jul 2021 PSC04 Change of details for Mr Steven Boyce as a person with significant control on 15 June 2018
10 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2021 PSC04 Change of details for Mr Steven Boyce as a person with significant control on 9 February 2021
09 Feb 2021 PSC04 Change of details for Mrs Janine Boyce as a person with significant control on 9 February 2021
29 Jan 2021 CS01 Confirmation statement made on 19 December 2020 with no updates