THE KLEANING COMPANY LIMITED

35d Spaces Business Centre 35d Spaces Business Centre, London, SW8 3NS, England
StatusACTIVE
Company No.07945785
CategoryPrivate Limited Company
Incorporated10 Feb 2012
Age12 years, 3 months, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 09 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 05 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Norman

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 01 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Norman

Documents

View document PDF

Incorporation company

Date: 10 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLAY CREATORS EAST NEUK LIMITED

39 OAKDALE ROAD,NOTTINGHAM,NG3 7EL

Number:10761416
Status:ACTIVE
Category:Private Limited Company

GRAHAM SHAW LIMITED

SUITE 1, THE RIVERSIDE BUILDING,HESSLE,HU13 0DZ

Number:09911951
Status:ACTIVE
Category:Private Limited Company

HOTHOUSE DEVELOPMENTS LTD

66A TAUNTON ROAD,LONDON,SE12 8PB

Number:06241889
Status:ACTIVE
Category:Private Limited Company

KITCHEN CUCINE LTD

472 MAIDSTONE ROAD,GILLINGHAM,ME8 0HZ

Number:11188851
Status:ACTIVE
Category:Private Limited Company

MADE SPECIAL LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09468054
Status:ACTIVE
Category:Private Limited Company

MPS PARTNERSHIP LTD

91 MILLFIELD ROAD,SEVENOAKS,TN15 6BX

Number:09265746
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