FINE CARPET CLEANING LTD
Status | ACTIVE |
Company No. | 07930867 |
Category | Private Limited Company |
Incorporated | 01 Feb 2012 |
Age | 12 years, 4 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
FINE CARPET CLEANING LTD is an active private limited company with number 07930867. It was incorporated 12 years, 4 months, 7 days ago, on 01 February 2012. The company address is 16 Saltwood Road, Maidstone, ME15 6UY, England.
Company Fillings
Confirmation statement with no updates
Date: 17 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: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2023
Action Date: 24 Jun 2023
Category: Address
Type: AD01
New address: 16 Saltwood Road Maidstone ME15 6UY
Old address: Flat 9 7 Rainbow Quay London SE16 7UF England
Change date: 2023-06-24
Documents
Confirmation statement with no updates
Date: 22 Feb 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2023
Action Date: 01 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-01
New address: Flat 9 7 Rainbow Quay London SE16 7UF
Old address: Flat 9 Rainbow Quay London SE16 7UF England
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2023
Action Date: 01 Feb 2023
Category: Address
Type: AD01
Old address: 16 Saltwood Road Maidstone ME15 6UY England
New address: Flat 9 Rainbow Quay London SE16 7UF
Change date: 2023-02-01
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change person director company with change date
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-01
Officer name: Yavor Plamenov Gorolov
Documents
Change to a person with significant control
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Yavor Plamenov Gorlolov
Change date: 2022-09-01
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-01
Old address: International House 142 Cromwell Road London SW7 4EF England
New address: 16 Saltwood Road Maidstone ME15 6UY
Documents
Change to a person with significant control
Date: 19 Aug 2022
Action Date: 19 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Yavor Plamenov Gorlolov
Change date: 2022-08-19
Documents
Change person director company with change date
Date: 19 Aug 2022
Action Date: 19 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Yavor Plamenov Gorolov
Change date: 2022-08-19
Documents
Termination secretary company with name termination date
Date: 14 Feb 2022
Action Date: 14 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Yavor Plamenov Gorolov
Termination date: 2022-02-14
Documents
Confirmation statement with updates
Date: 14 Feb 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Address
Type: AD01
Old address: 142 International House Cromwell Road London SW7 4EF England
New address: International House 142 Cromwell Road London SW7 4EF
Change date: 2018-10-01
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-25
Old address: 349C High Road London N22 8JA
New address: 142 International House Cromwell Road London SW7 4EF
Documents
Withdrawal of a person with significant control statement
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-07
Documents
Notification of a person with significant control
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Yavor Plamenov Gorlolov
Notification date: 2018-03-07
Documents
Confirmation statement with updates
Date: 02 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Termination director company with name termination date
Date: 21 Jan 2018
Action Date: 21 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Georgi Asenov Nikolov
Termination date: 2018-01-21
Documents
Termination director company with name termination date
Date: 21 Jan 2018
Action Date: 21 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-21
Officer name: Alisa Berch Haripyan
Documents
Termination director company with name termination date
Date: 21 Jan 2018
Action Date: 21 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Valeri Veselinov Angelov
Termination date: 2018-01-21
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Resolution
Date: 04 Oct 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 08 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: 15 Feb 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: 05 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 small
Date: 15 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: 06 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 small
Date: 22 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Appoint person director company with name date
Date: 28 Jul 2014
Action Date: 25 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Georgi Asenov Nikolov
Appointment date: 2014-07-25
Documents
Gazette filings brought up to date
Date: 05 Jul 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 01 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-01
Documents
Appoint person director company with name
Date: 14 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Valeri Veselinov Angelov
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 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: 20 Feb 2013
Action Date: 01 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-01
Documents
Change account reference date company previous shortened
Date: 01 Feb 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA01
New date: 2013-01-31
Made up date: 2013-02-28
Documents
Change registered office address company with date old address
Date: 13 Dec 2012
Action Date: 13 Dec 2012
Category: Address
Type: AD01
Old address: 27 Echo Heights London E4 7JZ United Kingdom
Change date: 2012-12-13
Documents
Some Companies
ABOVE AND BEYOND PHOTOGRAPHY LTD
23 WOODSIDE ROAD,TULLIBODY,FK10 2QQ
Number: | SC549472 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHRISTIAN FASHION TENDENCY LTD
48 MASHAM HOUSE,ERITH,DA18 4BN
Number: | 11830689 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOMESTEAD CONSULTANCY SERVICES LIMITED
29 ST ANNES ROAD WEST,LYTHAM ST ANNES,FY8 1SB
Number: | 01302831 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAPLETREE NURSERY & PRESCHOOL LTD
279A WEST BROMWICH ROAD,WALSALL,WS5 4NW
Number: | 08563414 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 BREACH ROAD,DERBYSHIRE,DE5 8PS
Number: | 03604254 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIGNATURE HEALTHCARE RECRUITMENT LIMITED
6 THE MARLINS,NORTHWOOD,HA6 3NP
Number: | 10796948 |
Status: | ACTIVE |
Category: | Private Limited Company |