CLEAN CONCEPTS LIMITED
Status | ACTIVE |
Company No. | 04365075 |
Category | Private Limited Company |
Incorporated | 01 Feb 2002 |
Age | 22 years, 4 months, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 10 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sylwia Renata Matyjaszczyk
Documents
Termination director company with name
Date: 04 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dylan Pentz
Documents
Termination secretary company with name
Date: 04 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jacquelene Stoltz
Documents
Appoint person secretary company with name
Date: 04 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sylwia Renata Matyjaszczyk
Documents
Appoint person director company with name
Date: 04 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Wojciech Matyjaszczyk
Documents
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
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
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
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
Legacy
Date: 17 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/09; full list of members
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / jacquelene stoltz / 01/02/2009
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / dylan pentz / 01/02/2009
Documents
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
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/08; full list of members
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
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
Legacy
Date: 26 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/07; full list of members
Documents
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
Legacy
Date: 21 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/06; full list of members
Documents
Legacy
Date: 21 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
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
Legacy
Date: 27 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/05; full list of members
Documents
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
Legacy
Date: 19 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/04; full list of members
Documents
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
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
Legacy
Date: 05 Apr 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/03 to 31/01/03
Documents
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
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
Legacy
Date: 01 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/03; full list of members
Documents
Legacy
Date: 19 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
LILAC COTTAGE THE STUDIO, LILAC COTTAGE,,CHRISTCHURCH,BH23 8JU
Number: | 11719614 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ARLINGDON FIELDS,CIRENCESTER,GL7 6BL
Number: | 06693185 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENBURN CLEANING SERVICES 4 LAWNSWOOD ROAD,MIDDLESBROUGH,TS3 9NL
Number: | 07598707 |
Status: | ACTIVE |
Category: | Private Limited Company |
137 NEWHALL STREET,BIRMINGHAM,B3 1SF
Number: | 10186781 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
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 |