(CS01) Confirmation statement with updates 2024-01-05
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-01-31
filed on: 31st, October 2023
| accounts
|
Free Download
(11 pages)
|
(CERTNM) Company name changed clevertouch marketing LIMITEDcertificate issued on 04/09/23
filed on: 4th, September 2023
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 27th, May 2023
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 26th, May 2023
| incorporation
|
Free Download
(33 pages)
|
(TM01) Director's appointment was terminated on 2023-01-24
filed on: 26th, May 2023
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 067822700004, created on 2023-04-26
filed on: 3rd, May 2023
| mortgage
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates 2023-01-05
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-01-31
filed on: 27th, October 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2022-01-05
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-01-31
filed on: 21st, October 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2021-01-05
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2020-11-24
filed on: 24th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-11-24
filed on: 24th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-11-24
filed on: 24th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2020-11-20
filed on: 20th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-01-31
filed on: 17th, November 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address The Workshop the Dene Ropley Dean Ropley Hampshire SO24 0BH. Change occurred on 2020-04-02. Company's previous address: The Old Forge the Dean Alresford Hampshire SO24 9BH.
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-01-05
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 067822700003, created on 2019-05-31
filed on: 31st, May 2019
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge 067822700002, created on 2019-05-29
filed on: 29th, May 2019
| mortgage
|
Free Download
(32 pages)
|
(CH01) On 2019-04-05 director's details were changed
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-04-05 director's details were changed
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-04-05 director's details were changed
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-01-05
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-01-05
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-01-05
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 21st, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-05
filed on: 28th, January 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 29th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address The Old Forge the Dean Alresford Hampshire SO24 9BH. Change occurred on 2015-08-11. Company's previous address: The Old Forge the Dean Alresford Hampshire SO24 9BQ.
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-02-01
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-03-30
filed on: 30th, March 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-03-30
filed on: 30th, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-05
filed on: 30th, January 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2015-01-30: 10000.00 GBP
capital
|
|
(MR01) Registration of charge 067822700001, created on 2014-10-27
filed on: 10th, November 2014
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption small company accounts data made up to 2014-01-31
filed on: 15th, September 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2014-08-19 director's details were changed
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-03-14
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-05
filed on: 16th, February 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2014-02-16: 10000.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on 2013-11-29
filed on: 29th, November 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-01-31
filed on: 23rd, October 2013
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2013-01-31
filed on: 31st, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-01-05
filed on: 31st, January 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2012-01-31
filed on: 25th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-01-05
filed on: 2nd, February 2012
| annual return
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2012-01-17
filed on: 17th, January 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2011-01-31
filed on: 1st, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-01-05
filed on: 8th, February 2011
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2011-02-07
filed on: 7th, February 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from the Old Parsonage Brook Lane Botley Hampshire SO30 2ER on 2010-11-02
filed on: 2nd, November 2010
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2010-01-31
filed on: 1st, October 2010
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, May 2010
| gazette
|
Free Download
(1 page)
|
(CH01) On 2010-01-05 director's details were changed
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-01-05 director's details were changed
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-01-05
filed on: 25th, May 2010
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, May 2010
| gazette
|
|
(NEWINC) Incorporation
filed on: 5th, January 2009
| incorporation
|
Free Download
(16 pages)
|