MAID2CLEAN DULWICH LTD
Status | ACTIVE |
Company No. | 07570111 |
Category | Private Limited Company |
Incorporated | 18 Mar 2011 |
Age | 13 years, 2 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
MAID2CLEAN DULWICH LTD is an active private limited company with number 07570111. It was incorporated 13 years, 2 months, 28 days ago, on 18 March 2011. The company address is 106 Whitebeam Avenue, Bromley, BR2 8DW, London, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 12 Mar 2024
Action Date: 12 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-12
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2023
Action Date: 10 Oct 2023
Category: Address
Type: AD01
New address: 106 Whitebeam Avenue Bromley London BR2 8DW
Old address: 112-114 Witton Street Northwich Cheshire CW9 5NW United Kingdom
Change date: 2023-10-10
Documents
Confirmation statement with updates
Date: 31 Mar 2023
Action Date: 18 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-18
Documents
Accounts with accounts type unaudited abridged
Date: 16 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 18 Mar 2022
Action Date: 18 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-18
Documents
Change to a person with significant control
Date: 18 Mar 2022
Action Date: 17 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-17
Psc name: Mrs Veronica Maxine Morgan-Lambert
Documents
Accounts with accounts type unaudited abridged
Date: 29 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 29 Oct 2021
Action Date: 29 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Veronica Maxine Morgan-Lambert
Change date: 2021-10-29
Documents
Confirmation statement with updates
Date: 20 Apr 2021
Action Date: 18 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-18
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 24 Dec 2020
Action Date: 24 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Veronica Maxine Morgan-Lambert
Change date: 2020-12-24
Documents
Change person director company with change date
Date: 24 Dec 2020
Action Date: 24 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Veronica Maxine Morgan-Lambert
Change date: 2020-12-24
Documents
Change registered office address company with date old address new address
Date: 24 Dec 2020
Action Date: 24 Dec 2020
Category: Address
Type: AD01
Old address: 27 Blean Grove London SE20 8QS
New address: 112-114 Witton Street Northwich Cheshire CW9 5NW
Change date: 2020-12-24
Documents
Confirmation statement with no updates
Date: 06 Apr 2020
Action Date: 18 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-18
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 26 Mar 2019
Action Date: 18 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-18
Documents
Change person director company with change date
Date: 28 Nov 2018
Action Date: 27 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-27
Officer name: Mrs Veronica Maxine Morgan-Lambert
Documents
Accounts with accounts type unaudited abridged
Date: 08 May 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 26 Mar 2018
Action Date: 18 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-18
Documents
Notification of a person with significant control
Date: 26 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Veronica Maxine Morgan-Lambert
Notification date: 2016-04-06
Documents
Accounts amended with made up date
Date: 08 Feb 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AAMD
Made up date: 2017-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 27 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Mar 2017
Action Date: 18 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-18
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2016
Action Date: 18 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-18
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 18 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-18
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 18 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-18
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2013
Action Date: 18 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-18
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2012
Action Date: 18 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-18
Documents
Some Companies
31A MILDMAY GROVE NORTH,LONDON,N1 4RH
Number: | 11645699 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 LENTHALL CLOSE LENTHALL CLOSE,MILTON KEYNES,MK13 9DF
Number: | 10526450 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALEDONIA HOUSE 5 INCHINNAN DRIVE,RENFREW,PA4 9AF
Number: | SC410844 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 STONEYGATE AVENUE,LEICESTER,LE2 3HE
Number: | 08976820 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11413163 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | RS007991 |
Status: | ACTIVE |
Category: | Registered Society |