Advanced company searchLink opens in new window

CLEVER CLOSET LIMITED

Company number 07548546

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)
06 Mar 2025 CS01 Confirmation statement made on 2 March 2025 with updates
07 Feb 2025 AP01 Appointment of Mr Michael John Galliford as a director on 24 June 2024
06 Feb 2025 TM01 Termination of appointment of Kevin James Smith as a director on 13 December 2024
06 Feb 2025 TM01 Termination of appointment of Michael John Galliford as a director on 13 December 2024
06 Feb 2025 AP01 Appointment of Mr Paul Mcclenaghan as a director on 13 December 2024
08 Nov 2024 MR01 Registration of charge 075485460001, created on 6 November 2024
04 Nov 2024 MA Memorandum and Articles of Association
02 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Nov 2024 MA Memorandum and Articles of Association
20 Aug 2024 PSC02 Notification of Sharps Bedrooms Limited as a person with significant control on 24 June 2024
20 Aug 2024 PSC07 Cessation of Paul Jacob as a person with significant control on 24 June 2024
20 Aug 2024 PSC07 Cessation of Clodagh Holmes as a person with significant control on 24 June 2024
27 Jun 2024 AP01 Appointment of Mr Michael John Galliford as a director on 24 June 2024
26 Jun 2024 AP01 Appointment of Mr Kevin James Smith as a director on 24 June 2024
26 Jun 2024 AD01 Registered office address changed from 1 Coldbath Square 1 Coldbath Square Farringdon London EC1R 5HL England to Springvale Park Industrial Estate Bilston West Midlands WV14 0QL on 26 June 2024
26 Jun 2024 TM01 Termination of appointment of Paul Jacob as a director on 24 June 2024
20 Jun 2024 AA Unaudited abridged accounts made up to 31 December 2023
13 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
23 Nov 2023 AA Unaudited abridged accounts made up to 31 December 2022
06 Apr 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
29 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
09 May 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
28 May 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
26 Jan 2021 AD01 Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL to 1 Coldbath Square 1 Coldbath Square Farringdon London EC1R 5HL on 26 January 2021