GET CLEVER LIMITED

Office 7 35-37 Ludgate Hill, London, EC4M 7JN, England
StatusACTIVE
Company No.09062807
CategoryPrivate Limited Company
Incorporated29 May 2014
Age9 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

GET CLEVER LIMITED is an active private limited company with number 09062807. It was incorporated 9 years, 11 months, 24 days ago, on 29 May 2014. The company address is Office 7 35-37 Ludgate Hill, London, EC4M 7JN, England.



Company Fillings

Confirmation statement with updates

Date: 15 May 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Change person director company with change date

Date: 10 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-30

Officer name: Mr Tobias Piers Kilroy

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2024

Action Date: 30 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tobias Piers Kilroy

Change date: 2024-04-30

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2024

Action Date: 30 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Deborah Anne Kilroy

Change date: 2024-04-30

Documents

View document PDF

Change person director company with change date

Date: 10 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Deborah Anne Kilroy

Change date: 2024-04-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Change person director company with change date

Date: 04 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tobias Piers Kilroy

Change date: 2023-05-04

Documents

View document PDF

Change person director company with change date

Date: 04 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-30

Officer name: Mrs Deborah Anne Kilroy

Documents

View document PDF

Change person director company with change date

Date: 04 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tobias Piers Kilroy

Change date: 2023-04-30

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2023

Action Date: 30 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-30

Psc name: Mr Tobias Piers Kilroy

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 05 May 2022

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Deborah Anne Kilroy

Notification date: 2021-05-01

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2022

Action Date: 03 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Deborah Anne Kilroy

Change date: 2022-01-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2018

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tobias Piers Kilroy

Change date: 2017-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 01 May 2018

Action Date: 01 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tobias Piers Kilroy

Change date: 2017-05-01

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2018

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tobias Piers Kilroy

Change date: 2017-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Address

Type: AD01

Old address: 17 Bernardines Way Buckingham MK18 1BF England

New address: Office 7 35-37 Ludgate Hill London EC4M 7JN

Change date: 2017-01-25

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Deborah Anne Kilroy

Change date: 2016-11-01

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-01

Officer name: Mr Tobias Piers Kilroy

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-01

Officer name: Mrs Deborah Anne Kilroy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Address

Type: AD01

New address: 17 Bernardines Way Buckingham MK18 1BF

Change date: 2016-11-01

Old address: Trevorrian Farmhouse Sennen Penzance Cornwall TR19 7BQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Incorporation company

Date: 29 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FAMILY PASSEL

15 ROWLAND COURT,CANNING TOWN,E16 4HY

Number:11303352
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KIDS DESERVE THE BEST LIMITED

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:10909257
Status:ACTIVE
Category:Private Limited Company

MJ AUTO REPAIRS LTD

UNIT 2 WATSON TERRACE DRONGAN WATSON TERRACE,AYR,KA6 7AA

Number:SC619338
Status:ACTIVE
Category:Private Limited Company

ODATIC LIMITED

FAULKNERS DOWN HOUSE,HAMPSHIRE,SP11 6LZ

Number:11730409
Status:ACTIVE
Category:Private Limited Company

SHIPDALE LIMITED

16 MERRYDALE AVENUE,MANCHESTER,M30 9DS

Number:06201804
Status:ACTIVE
Category:Private Limited Company

STUDIO FOODS LIMITED

58 ESP LANE,BARNOLDSWICK,BB18 5QQ

Number:11441399
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