About

Registered Number: 05007446
Date of Incorporation: 06/01/2004 (21 years and 3 months ago)
Company Status: Active
Registered Address: Hammond Ford & Co Church Farm, Church Road, Barrow, Bury St. Edmunds, IP29 5AX,

 

Textclever Ltd was founded on 06 January 2004 and are based in Bury St. Edmunds, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. This company has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARDEN, Andrew Robert 06 January 2004 - 1

Filing History

Document Type Date
CS01 - N/A 12 December 2019
AA - Annual Accounts 23 October 2019
CS01 - N/A 08 November 2018
TM01 - Termination of appointment of director 07 November 2018
PSC07 - N/A 07 November 2018
AA - Annual Accounts 01 November 2018
CH01 - Change of particulars for director 27 April 2018
CH03 - Change of particulars for secretary 27 April 2018
PSC04 - N/A 27 April 2018
CS01 - N/A 25 January 2018
CH01 - Change of particulars for director 25 January 2018
PSC04 - N/A 25 January 2018
AA - Annual Accounts 30 October 2017
AD01 - Change of registered office address 10 May 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 31 October 2016
CH01 - Change of particulars for director 11 May 2016
CH03 - Change of particulars for secretary 01 March 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 30 October 2015
CH01 - Change of particulars for director 19 June 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 11 January 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 24 January 2012
AD01 - Change of registered office address 24 January 2012
MG01 - Particulars of a mortgage or charge 12 January 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 30 November 2010
AAMD - Amended Accounts 17 May 2010
AR01 - Annual Return 11 March 2010
MG01 - Particulars of a mortgage or charge 04 December 2009
AA - Annual Accounts 30 November 2009
AD01 - Change of registered office address 12 November 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 19 August 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 11 January 2008
363a - Annual Return 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
AA - Annual Accounts 11 August 2006
363a - Annual Return 18 January 2006
363s - Annual Return 27 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2004
NEWINC - New incorporation documents 06 January 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 10 January 2012 Outstanding

N/A

Rent deposit deed 01 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.