INSTANT RUBISH & WASTE CLEARANCE LTD

76 Sumner Road, Croydon, CR0 3LJ, England
StatusACTIVE
Company No.10023328
CategoryPrivate Limited Company
Incorporated24 Feb 2016
Age8 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

INSTANT RUBISH & WASTE CLEARANCE LTD is an active private limited company with number 10023328. It was incorporated 8 years, 2 months, 11 days ago, on 24 February 2016. The company address is 76 Sumner Road, Croydon, CR0 3LJ, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Address

Type: AD01

Old address: Unit 38, the Link 49 Effra Road London SW2 1BZ England

Change date: 2023-06-19

New address: 76 Sumner Road Croydon CR0 3LJ

Documents

View document PDF

Notification of a person with significant control

Date: 17 Mar 2023

Action Date: 24 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Yemane Gerezgihar

Notification date: 2017-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2023

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-24

Officer name: Mr Yemane Gerezgihar

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Mar 2023

Action Date: 24 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-02-24

Psc name: Tewelde Gerezgiher Gerekidan

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2023

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-24

Officer name: Tewelde Gerezgiher Gerekidan

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2021

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-24

Officer name: Mr Tewelde Gerezgiher Gerekidan

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2021

Action Date: 24 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-02-24

Psc name: Tewelde Gerezgiher Gerekidan

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2021

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-24

Officer name: Yemane Gerezgihar

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2021

Action Date: 24 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Yemane Gerezgihar

Cessation date: 2017-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Address

Type: AD01

New address: Unit 38, the Link 49 Effra Road London SW2 1BZ

Change date: 2021-11-29

Old address: 16B Brownlow Road London NW10 9QL England

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-01

Officer name: Dawit Weldemichael

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 23 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Dawit Weldemichael

Appointment date: 2019-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Address

Type: AD01

New address: 16B Brownlow Road London NW10 9QL

Old address: Flat 40 Edwin House Wentworth Crescent London SE15 5UD England

Change date: 2019-10-15

Documents

View document PDF

Gazette filings brought up to date

Date: 15 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-23

Documents

View document PDF

Gazette notice compulsory

Date: 14 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2019

Action Date: 09 May 2019

Category: Address

Type: AD01

Change date: 2019-05-09

New address: Flat 40 Edwin House Wentworth Crescent London SE15 5UD

Old address: 31B Brigstock Road Thornton Heath Surrey CR7 7JJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2016

Action Date: 22 Sep 2016

Category: Address

Type: AD01

Old address: 300 Norwood Road London SE27 9AF United Kingdom

Change date: 2016-09-22

New address: 31B Brigstock Road Thornton Heath Surrey CR7 7JJ

Documents

View document PDF

Incorporation company

Date: 24 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNIE MC CONVILLE LIMITED

NORTH STREET,CO.ARMAGH,BT35 9AB

Number:NI009506
Status:ACTIVE
Category:Private Limited Company

ARGYLE RESIDENTIAL HOME LTD

24-25, ARGYLE RESIDENTIAL HOME,BUXTON,SK17 6JR

Number:10237460
Status:ACTIVE
Category:Private Limited Company

CILL ALA LIMITED

WESTVIEW 4 MIDDLETON LANE,DARLINGTON,DL2 1BW

Number:09348332
Status:ACTIVE
Category:Private Limited Company

MDS EVENTS INTERNATIONAL LTD

SUITE 115 DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ

Number:07455563
Status:ACTIVE
Category:Private Limited Company

MULTISALE LTD

11 CHEAPSIDE,LONDON,N22 6HH

Number:11210363
Status:ACTIVE
Category:Private Limited Company
Number:11311066
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