Advanced company searchLink opens in new window

THE CLEVER GREEN PORTAL COMPANY LIMITED

Company number 10972099

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)
16 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2023 AA Micro company accounts made up to 30 September 2022
27 Sep 2022 CS01 Confirmation statement made on 11 September 2022 with no updates
27 Sep 2022 TM01 Termination of appointment of Philip Joseph White as a director on 18 September 2022
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
30 Sep 2021 AA Micro company accounts made up to 30 September 2020
13 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with no updates
27 Oct 2020 CS01 Confirmation statement made on 11 September 2020 with updates
27 Oct 2020 PSC07 Cessation of Jon Godfrey Penton as a person with significant control on 26 June 2020
27 Oct 2020 PSC01 Notification of Richard David Coates as a person with significant control on 26 June 2020
23 Jul 2020 TM01 Termination of appointment of Jon Godfrey Penton as a director on 26 June 2020
15 May 2020 AA Micro company accounts made up to 30 September 2019
10 Dec 2019 AAMD Amended micro company accounts made up to 30 September 2018
03 Oct 2019 CS01 Confirmation statement made on 11 September 2019 with no updates
19 Jul 2019 AA Micro company accounts made up to 30 September 2018
17 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with updates
09 Aug 2018 SH02 Sub-division of shares on 14 July 2018
26 Jul 2018 AP01 Appointment of Professor Raj Persad as a director on 14 July 2018
26 Jul 2018 SH01 Statement of capital following an allotment of shares on 14 July 2018
  • GBP 6,375
26 Jul 2018 AP01 Appointment of Dr David Peter Coates as a director on 14 July 2018
26 Jul 2018 SH01 Statement of capital following an allotment of shares on 30 June 2018
  • GBP 421
19 Feb 2018 SH01 Statement of capital following an allotment of shares on 24 December 2017
  • GBP 415.40
09 Jan 2018 SH02 Sub-division of shares on 30 November 2017
20 Dec 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivion of issued ordinary shares 30/11/2017
  • RES10 ‐ Resolution of allotment of securities