CLEVER CLOGS TRADING LIMITED

308 Ewell Road, Surbiton, KT6 7AL, England
StatusACTIVE
Company No.07876892
CategoryPrivate Limited Company
Incorporated09 Dec 2011
Age12 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

CLEVER CLOGS TRADING LIMITED is an active private limited company with number 07876892. It was incorporated 12 years, 5 months, 8 days ago, on 09 December 2011. The company address is 308 Ewell Road, Surbiton, KT6 7AL, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 26 May 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-01-18

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 26 May 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-01-18

Documents

View document PDF

Second filing capital allotment shares

Date: 17 May 2022

Action Date: 26 Apr 2017

Category: Capital

Type: RP04SH01

Date: 2017-04-26

Capital : 20 GBP

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2022

Action Date: 16 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-16

Psc name: Ms Joanne O'grady

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2022

Action Date: 16 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Karl Michael Millergill

Cessation date: 2022-05-16

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Address

Type: AD01

New address: 308 Ewell Road Surbiton KT6 7AL

Old address: 276 Ewell Road Surbiton Surrey KT6 7AG

Change date: 2021-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2017

Action Date: 26 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-26

Capital : 20.00 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Capital name of class of shares

Date: 11 May 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 11 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karl Millergill

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2016

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-02

Officer name: Andrew Graham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-02

Officer name: Mr Karl Millergill

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-02

Officer name: Andrew Graham

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 08 Jul 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AAMD

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2014

Action Date: 17 Jun 2014

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2014-06-17

Documents

View document PDF

Resolution

Date: 26 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Graham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2014

Action Date: 09 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Aug 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2012-08-31

Documents

View document PDF

Legacy

Date: 20 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 09 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-09

Documents

View document PDF

Incorporation company

Date: 09 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHAMETRIC SOFTWARE LTD

46 ALCESTER ROAD,BIRMINGHAM,B13 8BA

Number:11647495
Status:ACTIVE
Category:Private Limited Company

BORTHWICK DECORATORS LIMITED

KELLY ACCOUNTING LTD,CRIEFF,PH7 4AX

Number:SC498500
Status:ACTIVE
Category:Private Limited Company

CANADA COACHWORKS LIMITED

UNIT C3,CHOBHAM,GU24 8HU

Number:06844341
Status:ACTIVE
Category:Private Limited Company

CARQUILLAN FOODS LIMITED

54 CARQUILLAN,CO DOWN,BT34 5UQ

Number:NI647989
Status:ACTIVE
Category:Private Limited Company

RAH SUBSEA INSPECTION LIMITED

SWIRE HOUSE SOUTER HEAD ROAD,ABERDEEN,AB12 3LF

Number:SC452550
Status:ACTIVE
Category:Private Limited Company

THE LAPA COMPANY UK LIMITED

FIFTH FLOOR INTERGEN HOUSE,HOVE,BN3 2JQ

Number:04949894
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source