N.K. CLEANERS LIMITED
Status | ACTIVE |
Company No. | 07444682 |
Category | Private Limited Company |
Incorporated | 18 Nov 2010 |
Age | 13 years, 6 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
N.K. CLEANERS LIMITED is an active private limited company with number 07444682. It was incorporated 13 years, 6 months, 15 days ago, on 18 November 2010. The company address is 6th Floor, Amp House 6th Floor, Amp House, Croydon, CR0 2LX.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2023
Action Date: 09 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-09
Documents
Gazette filings brought up to date
Date: 11 Nov 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 10 Nov 2022
Action Date: 09 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-09
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Gazette filings brought up to date
Date: 03 Nov 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Oct 2021
Action Date: 09 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-09
Documents
Accounts with accounts type micro entity
Date: 25 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 09 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-09
Documents
Gazette filings brought up to date
Date: 01 Jan 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 31 Dec 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous extended
Date: 22 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-11-30
New date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 09 Aug 2018
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-09
Documents
Cessation of a person with significant control
Date: 09 Aug 2018
Action Date: 01 Nov 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-11-01
Psc name: Sadhu Singh Kundi
Documents
Change to a person with significant control
Date: 09 Aug 2018
Action Date: 01 Nov 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mantej Kundi
Change date: 2016-11-01
Documents
Gazette filings brought up to date
Date: 13 Feb 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 18 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-18
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Gazette filings brought up to date
Date: 08 Feb 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 18 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-18
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 18 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-18
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Accounts amended with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AAMD
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 18 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-18
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2014
Action Date: 11 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-11
New address: 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX
Old address: 69 Gray's Inn Road London WC1X 8TP
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2014
Action Date: 18 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-18
Documents
Appoint person director company with name
Date: 21 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nirmal Kaur Kundi
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2013
Action Date: 18 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-18
Documents
Appoint person director company with name
Date: 27 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sadhu Singh Kundi
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2012
Action Date: 18 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-18
Documents
Appoint person director company with name
Date: 12 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mantej Kundi
Documents
Termination director company with name
Date: 12 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: August 17
Documents
Change registered office address company with date old address
Date: 11 Jan 2012
Action Date: 11 Jan 2012
Category: Address
Type: AD01
Old address: 110 Viglen House Alperton Lane Wembley HA0 1HD United Kingdom
Change date: 2012-01-11
Documents
Termination secretary company with name
Date: 26 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mantej Kundi
Documents
Appoint corporate director company with name
Date: 26 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: August 17
Documents
Termination director company with name
Date: 26 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mantej Kundi
Documents
Some Companies
64 DRAKE STREET,ROCHDALE,OL16 1PA
Number: | 11148668 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
29 ANSTEE ROAD,LUTON,LU4 9HH
Number: | 09426783 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO 6 12 O'CLOCK COURT,SHEFFIELD,S4 7WW
Number: | 04598007 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
41 WETHERBY WAY,STRATFORD-UPON-AVON,CV37 9LU
Number: | 09366394 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PRECISE ACCOUNTANTS LTD, SOLDIERS QUARTERS 3,PLYMOUTH,PL6 5BX
Number: | 10812405 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 HAZEL ROAD,BONNYBRIDGE,FK4 1LQ
Number: | SC577726 |
Status: | ACTIVE |
Category: | Private Limited Company |