Advanced company searchLink opens in new window

CLEVERVINE LTD

Company number 10613018

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)
15 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with updates
15 Dec 2023 TM01 Termination of appointment of Rachel Joanne Connelly as a director on 5 December 2023
16 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
03 Oct 2023 AD01 Registered office address changed from Stanlaw Abbey Business Centre Dover Drive Ellesmere Port Cheshire CH65 9BF United Kingdom to Suite 5 the Technology Centre Inward Way Ellesmere Port CH65 3EN on 3 October 2023
31 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Aug 2023 MA Memorandum and Articles of Association
22 Aug 2023 SH01 Statement of capital following an allotment of shares on 25 November 2022
  • GBP 110
22 Aug 2023 AP01 Appointment of Mrs Rachel Joanne Connelly as a director on 25 November 2022
07 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
02 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
06 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with updates
13 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
11 Feb 2022 PSC04 Change of details for Lisa Whitehouse as a person with significant control on 11 February 2022
11 Feb 2022 CH01 Director's details changed for Ms Lisa Whitehouse on 11 February 2022
07 Dec 2021 AD01 Registered office address changed from 98, Buxton Accounting Llp Middlewich Road Northwich CW9 7DA United Kingdom to Stanlaw Abbey Business Centre Dover Drive Ellesmere Port Cheshire CH65 9BF on 7 December 2021
29 Nov 2021 AA Micro company accounts made up to 28 February 2021
01 Nov 2021 TM01 Termination of appointment of David William Buxton as a director on 31 August 2021
01 Nov 2021 TM02 Termination of appointment of David Buxton as a secretary on 31 August 2021
21 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-20
22 Feb 2021 PSC04 Change of details for Lisa Whitehouse as a person with significant control on 19 February 2021
22 Feb 2021 CH01 Director's details changed for Ms Lisa Whitehouse on 19 February 2021
22 Feb 2021 CH01 Director's details changed for Mr David Buxton on 19 February 2021
15 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
08 Dec 2020 AA Micro company accounts made up to 29 February 2020
20 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates