CLEVER LITTLE IDEAS LIMITED
Status | ACTIVE |
Company No. | 04549360 |
Category | Private Limited Company |
Incorporated | 01 Oct 2002 |
Age | 21 years, 8 months |
Jurisdiction | England Wales |
SUMMARY
CLEVER LITTLE IDEAS LIMITED is an active private limited company with number 04549360. It was incorporated 21 years, 8 months ago, on 01 October 2002. The company address is 38 Gironde Road, London, SW6 7DZ, England.
Company Fillings
Confirmation statement with no updates
Date: 01 Nov 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 16 Nov 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 21 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Change registered office address company with date old address new address
Date: 16 May 2019
Action Date: 16 May 2019
Category: Address
Type: AD01
Change date: 2019-05-16
New address: 38 Gironde Road London SW6 7DZ
Old address: 5-6 Underhill Street London NW1 7HS United Kingdom
Documents
Confirmation statement with updates
Date: 03 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Gazette filings brought up to date
Date: 29 Aug 2018
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2017
Action Date: 15 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-15
Old address: Boomerang House 38 Gironde Road London SW6 7DZ
New address: 5-6 Underhill Street London NW1 7HS
Documents
Confirmation statement with no updates
Date: 12 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Gazette filings brought up to date
Date: 21 Dec 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Termination director company with name termination date
Date: 25 Jul 2015
Action Date: 25 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-25
Officer name: Elizabeth Clare Wilson
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2013
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2012
Action Date: 01 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2011
Action Date: 01 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2010
Action Date: 01 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2009
Action Date: 01 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-01
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Elizabeth Clare Wilson
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Jonathan Antony Goldsmith
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 09 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 31 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 31 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 19 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 04 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/04; full list of members
Documents
Legacy
Date: 24 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/03 to 30/09/03
Documents
Legacy
Date: 17 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/03; full list of members
Documents
Legacy
Date: 27 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 16/12/02 from: bridge house 181 queen victoria street london EC4V 4DZ
Documents
Legacy
Date: 16 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BALDEX IMPORT & EXPORT CO., LIMITED
FLAT 107,LONDON,E14 9DG
Number: | 08692476 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
4 CHILTERN ROAD,ST. ALBANS,AL4 9TE
Number: | 11598062 |
Status: | ACTIVE |
Category: | Private Limited Company |
COCA-COLA EUROPEAN PARTNERS (INITIAL LP) LIMITED
PEMBERTON HOUSE,UXBRIDGE,UB8 1EZ
Number: | 11804810 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND SUPPORT AND TERMINAL SOLUTIONS (GSTS) LTD
3 ROTHERBROOK COURT,PETERSFIELD,GU32 3QG
Number: | 08003484 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON ARTS AND FRAMING LIMITED
193 HIGH STREET,HORNCHURCH,RM11 3XT
Number: | 10797999 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GOODSBURN, GLENAVON STREET,LANARKSHIRE,ML10 6BS
Number: | SC251831 |
Status: | ACTIVE |
Category: | Private Limited Company |