CLEAN CONCEPTS LIMITED

Unit 6, St Margarets Business Park Moor Mead Road Unit 6, St Margarets Business Park Moor Mead Road, Twickenham, TW1 1JN, Middlesex, England
StatusACTIVE
Company No.04365075
CategoryPrivate Limited Company
Incorporated01 Feb 2002
Age22 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

CLEAN CONCEPTS LIMITED is an active private limited company with number 04365075. It was incorporated 22 years, 4 months, 3 days ago, on 01 February 2002. The company address is Unit 6, St Margarets Business Park Moor Mead Road Unit 6, St Margarets Business Park Moor Mead Road, Twickenham, TW1 1JN, Middlesex, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-01

Psc name: Sylwia Renata Matyjaszczyk

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2017

Action Date: 12 May 2017

Category: Address

Type: AD01

Change date: 2017-05-12

Old address: Unit 6 st Margarets Business Park Moor Mead Road St Margarets Middlesex TW1 1JS

New address: Unit 6, St Margarets Business Park Moor Mead Road St Margarets Twickenham Middlesex TW1 1JN

Documents

View document PDF

Change person director company with change date

Date: 12 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-12

Officer name: Mrs Sylwia Renata Matyjaszczyk

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2012

Action Date: 01 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2011

Action Date: 01 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-01

Documents

View document PDF

Appoint person director company with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sylwia Renata Matyjaszczyk

Documents

View document PDF

Termination director company with name

Date: 04 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dylan Pentz

Documents

View document PDF

Termination secretary company with name

Date: 04 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacquelene Stoltz

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sylwia Renata Matyjaszczyk

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wojciech Matyjaszczyk

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2010

Action Date: 01 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Dylan Pentz

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / jacquelene stoltz / 01/02/2009

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / dylan pentz / 01/02/2009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 23/11/07 from: 23 clive road twickenham middlesex TW1 4SQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 07/11/05 from: 71 nelson road twickenham middlesex TW2 7AR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 19 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 09/10/03 from: 20 pacific close feltham middlesex TW14 9XE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 05 Apr 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/03 to 31/01/03

Documents

View document PDF

Certificate change of name company

Date: 19 Mar 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed carpet dynamics LIMITED\certificate issued on 19/03/03

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 13/03/03 from: findings woodlands close bromley BR1 2BD

Documents

View document PDF

Legacy

Date: 01 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 01 Feb 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

778 HOLDINGS LTD

LILAC COTTAGE THE STUDIO, LILAC COTTAGE,,CHRISTCHURCH,BH23 8JU

Number:11719614
Status:ACTIVE
Category:Private Limited Company

FAST FORWARD TALENT LTD

1 ARLINGDON FIELDS,CIRENCESTER,GL7 6BL

Number:06693185
Status:ACTIVE
Category:Private Limited Company

KENBURN CLEANING SERVICES LTD

KENBURN CLEANING SERVICES 4 LAWNSWOOD ROAD,MIDDLESBROUGH,TS3 9NL

Number:07598707
Status:ACTIVE
Category:Private Limited Company

SODECON FINANCE

137 NEWHALL STREET,BIRMINGHAM,B3 1SF

Number:10186781
Status:ACTIVE
Category:Private Unlimited Company

SSP SIRIUS LIMITED

SECOND FLOOR G MILL,HALIFAX,HX3 5AX

Number:01792078
Status:ACTIVE
Category:Private Limited Company

THE BEERBLEFISH BREWING COMPANY LIMITED

47 PEMBERTON ROAD,LONDON,N4 1AX

Number:09715411
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