- Company Overview for CLEVER ANGLE LIMITED (08695063)
- Filing history for CLEVER ANGLE LIMITED (08695063)
- People for CLEVER ANGLE LIMITED (08695063)
- More for CLEVER ANGLE LIMITED (08695063)
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 Sep 2024 | AD01 | Registered office address changed from Flat 13 Cranmer Court 24 st. Lawrence Road Upminster Essex RM14 2UP England to 129 Hubert Road Brentwood CM14 4WN on 13 September 2024 | |
31 Jul 2019 | CH01 | Director's details changed for Mr Christopher James Salmon on 30 July 2019 | |
31 Jul 2019 | PSC04 | Change of details for Mr Christopher James Salmon as a person with significant control on 30 July 2019 | |
31 Jul 2019 | AD01 | Registered office address changed from Moat Barn Church Lane North Ockendon Upminster Essex RM14 3QH England to Flat 13 Cranmer Court 24 st. Lawrence Road Upminster Essex RM14 2UP on 31 July 2019 | |
09 Dec 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2017 | DS01 | Application to strike the company off the register | |
02 Oct 2017 | AA | Micro company accounts made up to 31 July 2017 | |
02 Oct 2017 | AA01 | Previous accounting period shortened from 31 January 2018 to 31 July 2017 | |
16 Mar 2017 | AA | Micro company accounts made up to 31 January 2017 | |
10 Jan 2017 | AA01 | Current accounting period extended from 30 September 2016 to 31 January 2017 | |
23 Sep 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
23 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Nov 2015 | CH01 | Director's details changed for Christopher James Salmon on 23 November 2015 | |
30 Nov 2015 | AD01 | Registered office address changed from Flat 5 the Junction Alexander Lane Brentwood Essex CM13 1AY to Moat Barn Church Lane North Ockendon Upminster Essex RM14 3QH on 30 November 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
22 Jun 2015 | TM02 | Termination of appointment of Shirley Anne Salmon as a secretary on 22 June 2015 | |
06 Nov 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
19 May 2014 | CH01 | Director's details changed for Christopher James Salmon on 3 May 2014 | |
19 May 2014 | AD01 | Registered office address changed from 106 Wimborne Road Southend-on-Sea SS2 4JR United Kingdom on 19 May 2014 | |
21 Oct 2013 | AP03 | Appointment of Mrs Shirley Anne Salmon as a secretary | |
18 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-18
|