London
N13 4BS
Secretary Name | Diane Nkemdilim Nzegbuna |
---|---|
Status | Closed |
Appointed | 18 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 483 Green Lanes London N13 4BS |
Website | clevasoft.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 527287451 |
Telephone region | Mobile |
Registered Address | 483 Green Lanes London N13 4BS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1000 at £0.01 | Clevasoft London Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,638 |
Current Liabilities | £6,327 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
22 February 2021 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
---|---|
31 October 2020 | Accounts for a dormant company made up to 31 January 2020 (8 pages) |
27 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
28 January 2019 | Registered office address changed from 483 Green Lanes London N13 4BS England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 28 January 2019 (1 page) |
25 January 2019 | Micro company accounts made up to 31 January 2018 (2 pages) |
4 January 2019 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
23 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
23 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
15 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
12 November 2015 | Registered office address changed from Liberty House 222 Regent Street London W1B 5TR to 483 Green Lanes London N13 4BS on 12 November 2015 (1 page) |
12 November 2015 | Secretary's details changed for Diane Nkemdilim Nzegbuna on 11 November 2015 (1 page) |
12 November 2015 | Director's details changed for Anthony Ifeanyi Nzegbuna on 11 November 2015 (2 pages) |
12 November 2015 | Director's details changed for Anthony Ifeanyi Nzegbuna on 11 November 2015 (2 pages) |
12 November 2015 | Registered office address changed from Liberty House 222 Regent Street London W1B 5TR to 483 Green Lanes London N13 4BS on 12 November 2015 (1 page) |
12 November 2015 | Secretary's details changed for Diane Nkemdilim Nzegbuna on 11 November 2015 (1 page) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
16 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Registered office address changed from 81 Oxford Street Westminster London W1D 2EU to Liberty House 222 Regent Street London W1B 5TR on 16 February 2015 (1 page) |
16 February 2015 | Registered office address changed from 81 Oxford Street Westminster London W1D 2EU to Liberty House 222 Regent Street London W1B 5TR on 16 February 2015 (1 page) |
14 February 2015 | Secretary's details changed for Diane Nkemdilim Nzegbuna on 1 January 2015 (1 page) |
14 February 2015 | Director's details changed for Anthony Ifeanyi Nzegbuna on 1 January 2015 (2 pages) |
14 February 2015 | Secretary's details changed for Diane Nkemdilim Nzegbuna on 1 January 2015 (1 page) |
14 February 2015 | Director's details changed for Anthony Ifeanyi Nzegbuna on 1 January 2015 (2 pages) |
14 February 2015 | Director's details changed for Anthony Ifeanyi Nzegbuna on 1 January 2015 (2 pages) |
14 February 2015 | Secretary's details changed for Diane Nkemdilim Nzegbuna on 1 January 2015 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (10 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (10 pages) |
8 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
8 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
22 November 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
22 November 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
15 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 January 2012 | Director's details changed for Anthony Ifeanyi Nzegbuna on 30 January 2012 (2 pages) |
30 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Director's details changed for Anthony Ifeanyi Nzegbuna on 30 January 2012 (2 pages) |
18 January 2011 | Incorporation
|
18 January 2011 | Incorporation
|