FINE CARPET CLEANING LTD

16 Saltwood Road, Maidstone, ME15 6UY, England
StatusACTIVE
Company No.07930867
CategoryPrivate Limited Company
Incorporated01 Feb 2012
Age12 years, 4 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 04 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 05 Jul 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 10 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Valeri Veselinov Angelov

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 01 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

PH DIRECT LIMITED

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

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