CLEVER KIDS PROJECT LTD

70 A Beverley Road, Hull, HU3 1YD, England
StatusACTIVE
Company No.11099452
CategoryPrivate Limited Company
Incorporated06 Dec 2017
Age6 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

CLEVER KIDS PROJECT LTD is an active private limited company with number 11099452. It was incorporated 6 years, 6 months, 9 days ago, on 06 December 2017. The company address is 70 A Beverley Road, Hull, HU3 1YD, England.



Company Fillings

Accounts with accounts type micro entity

Date: 02 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 20 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Certificate change of name company

Date: 22 Jun 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed everfirst LTD.\certificate issued on 22/06/22

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2020

Action Date: 20 Jun 2020

Category: Address

Type: AD01

New address: 70 a Beverley Road Hull HU3 1YD

Change date: 2020-06-20

Old address: 9 Wallace Road Bilston WV14 8BU England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2020

Action Date: 07 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-07

New address: 9 Wallace Road Bilston WV14 8BU

Old address: 74B Cherry Lane Liverpool L4 8SE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Address

Type: AD01

New address: 74B Cherry Lane Liverpool L4 8SE

Change date: 2020-03-10

Old address: 116 Billington Avenue Newton-Le-Willows WA12 0AW England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2020

Action Date: 19 Jan 2020

Category: Address

Type: AD01

New address: 116 Billington Avenue Newton-Le-Willows WA12 0AW

Old address: Margaret Mayar 116 Billington Avenue Newton-Le-Willows WA12 0AW England

Change date: 2020-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2020

Action Date: 19 Jan 2020

Category: Address

Type: AD01

Old address: 116 Billington Avenue Newton-Le-Willows WA12 0AW England

Change date: 2020-01-19

New address: Margaret Mayar 116 Billington Avenue Newton-Le-Willows WA12 0AW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2020

Action Date: 18 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-18

Old address: The Legacy Business Centre 2a Ruckholt Road Office 228 London E10 5NP England

New address: 116 Billington Avenue Newton-Le-Willows WA12 0AW

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-01

Officer name: Mr Slawomir Kuc

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Address

Type: AD01

Old address: 11a Falmer Road Enfield EN1 1PZ United Kingdom

New address: The Legacy Business Centre 2a Ruckholt Road Office 228 London E10 5NP

Change date: 2019-03-07

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2018

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Piotr Bernard Kwiatek

Termination date: 2017-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2018

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-06

Officer name: Mr Piotr Bernard Kwiatek

Documents

View document PDF

Incorporation company

Date: 06 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPITAL EDGE RESIDENTS ASSOCIATION LIMITED

ANDREWS LETTING & MANAGEMENT,BRISTOL,BS1 5UW

Number:04603690
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DOUBLE D'S BAR LTD

285 STOCKPORT ROAD,HYDE,SK14 5RF

Number:11540769
Status:ACTIVE
Category:Private Limited Company

EASY LUX SOLUTIONS LTD

FLAT 2,LONDON,SW1P 3BU

Number:11042650
Status:ACTIVE
Category:Private Limited Company

GREEN STREET PARTNERS LIMITED

14 SPAINES,MARLBOROUGH,SN8 3LT

Number:08162340
Status:ACTIVE
Category:Private Limited Company

SINCLAIR LEISURE LIMITED

TRONSTON HOUSE,CRADLEHALL,IV2 5NQ

Number:SC110447
Status:ACTIVE
Category:Private Limited Company

SUPAPRINT (REDDITCH) LIMITED

UNIT 19,REDDITCH,B97 6BY

Number:01585639
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