THE KLEANING COMPANY LIMITED
Status | ACTIVE |
Company No. | 07945785 |
Category | Private Limited Company |
Incorporated | 10 Feb 2012 |
Age | 12 years, 3 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
THE KLEANING COMPANY LIMITED is an active private limited company with number 07945785. It was incorporated 12 years, 3 months, 20 days ago, on 10 February 2012. The company address is 35d Spaces Business Centre 35d Spaces Business Centre, London, SW8 3NS, England.
Company Fillings
Confirmation statement with no updates
Date: 06 Feb 2024
Action Date: 06 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-06
Documents
Accounts with accounts type micro entity
Date: 10 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 10 Feb 2023
Action Date: 10 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-10
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 10 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-10
Documents
Change person director company with change date
Date: 06 Jan 2022
Action Date: 04 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-04
Officer name: Mr Christopher Norman
Documents
Change to a person with significant control
Date: 06 Jan 2022
Action Date: 04 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Andrew Norman
Change date: 2022-01-04
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2021
Action Date: 17 Oct 2021
Category: Address
Type: AD01
New address: 35D Spaces Business Centre Ingate Place London SW8 3NS
Old address: 55 Spaces Business Centre 15-17 Ingate Place London SW8 3NS England
Change date: 2021-10-17
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 09 Mar 2021
Action Date: 10 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-10
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Jul 2020
Action Date: 06 Jul 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-07-06
Charge number: 079457850002
Documents
Confirmation statement with no updates
Date: 25 Feb 2020
Action Date: 10 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-10
Documents
Accounts with accounts type total exemption full
Date: 17 May 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 14 Feb 2019
Action Date: 10 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-10
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Resolution
Date: 09 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 20 Feb 2018
Action Date: 10 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-10
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2017
Action Date: 21 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-21
Old address: Unit 35a 15-17 Ingate Place Spaces Business Centre London SW8 3NS
New address: 55 Spaces Business Centre 15-17 Ingate Place London SW8 3NS
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2016
Action Date: 10 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-10
Documents
Change account reference date company current shortened
Date: 09 Feb 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA01
New date: 2016-02-28
Made up date: 2016-02-29
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2015
Action Date: 10 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-10
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2015
Action Date: 04 Mar 2015
Category: Address
Type: AD01
New address: Unit 35a 15-17 Ingate Place Spaces Business Centre London SW8 3NS
Change date: 2015-03-04
Old address: 483 Battersea Park Road 45 Rutherford House London SW11 4BT
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2014
Action Date: 10 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-10
Documents
Change person director company with change date
Date: 14 Feb 2014
Action Date: 14 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Twiselton
Change date: 2014-02-14
Documents
Appoint person director company with name
Date: 05 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Norman
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change registered office address company with date old address
Date: 25 Jul 2013
Action Date: 25 Jul 2013
Category: Address
Type: AD01
Old address: Unit 1D Palmersale Business Centre Palmerston Road Barry Vale of Glamorgan CF63 2XA United Kingdom
Change date: 2013-07-25
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 10 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-10
Documents
Legacy
Date: 12 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change registered office address company with date old address
Date: 10 Dec 2012
Action Date: 10 Dec 2012
Category: Address
Type: AD01
Old address: 5 Burns Road London SW11 5AD United Kingdom
Change date: 2012-12-10
Documents
Termination director company with name
Date: 01 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Norman
Documents
Some Companies
CLAY CREATORS EAST NEUK LIMITED
39 OAKDALE ROAD,NOTTINGHAM,NG3 7EL
Number: | 10761416 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, THE RIVERSIDE BUILDING,HESSLE,HU13 0DZ
Number: | 09911951 |
Status: | ACTIVE |
Category: | Private Limited Company |
66A TAUNTON ROAD,LONDON,SE12 8PB
Number: | 06241889 |
Status: | ACTIVE |
Category: | Private Limited Company |
472 MAIDSTONE ROAD,GILLINGHAM,ME8 0HZ
Number: | 11188851 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09468054 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 MILLFIELD ROAD,SEVENOAKS,TN15 6BX
Number: | 09265746 |
Status: | ACTIVE |
Category: | Private Limited Company |