EDDYS DRY CLEANERS LTD
Status | ACTIVE |
Company No. | 10182549 |
Category | Private Limited Company |
Incorporated | 16 May 2016 |
Age | 8 years, 30 days |
Jurisdiction | England Wales |
SUMMARY
EDDYS DRY CLEANERS LTD is an active private limited company with number 10182549. It was incorporated 8 years, 30 days ago, on 16 May 2016. The company address is 140 Connaught Road, Brookwood, GU24 0AS, Surrey, England.
Company Fillings
Confirmation statement with no updates
Date: 26 May 2024
Action Date: 15 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-15
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 15 May 2023
Action Date: 15 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-15
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Certificate change of name company
Date: 16 Jun 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed surrey drycleaners LTD\certificate issued on 16/06/22
Documents
Confirmation statement with no updates
Date: 20 May 2022
Action Date: 15 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-15
Documents
Confirmation statement with updates
Date: 28 Jun 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Notification of a person with significant control
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Hamza Mohammed Khider Qambarione
Notification date: 2021-04-01
Documents
Appoint person director company with name date
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hamza Mohammed Khider Qambarione
Appointment date: 2021-04-01
Documents
Termination director company with name termination date
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-01
Officer name: Saleh Mohamed Durani
Documents
Cessation of a person with significant control
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-01
Psc name: Saleh Mohamed Durani
Documents
Notification of a person with significant control
Date: 30 Dec 2020
Action Date: 29 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-12-29
Psc name: Saleh Mohamed Durani
Documents
Termination director company with name termination date
Date: 30 Dec 2020
Action Date: 29 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-29
Officer name: Naseer Hamad Durani
Documents
Cessation of a person with significant control
Date: 30 Dec 2020
Action Date: 29 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-29
Psc name: Naseer Hamad Durani
Documents
Appoint person director company with name date
Date: 30 Dec 2020
Action Date: 29 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-29
Officer name: Mr Saleh Mohamed Durani
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 01 Jul 2020
Action Date: 30 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Naseer Hamad Durani
Change date: 2020-06-30
Documents
Change person director company with change date
Date: 01 Jul 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Naseer Hamad Durani
Change date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Notification of a person with significant control
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-09-23
Psc name: Naseer Hamad Durani
Documents
Appoint person director company with name date
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Naseer Hamad Durani
Appointment date: 2019-09-23
Documents
Termination director company with name termination date
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Saleh Mohamed Durani
Termination date: 2019-09-23
Documents
Cessation of a person with significant control
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-23
Psc name: Saleh Mohamed Durani
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Notification of a person with significant control
Date: 22 May 2019
Action Date: 05 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Saleh Mohamed Durani
Notification date: 2019-05-05
Documents
Termination director company with name termination date
Date: 22 May 2019
Action Date: 05 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Naseer Hamad Durani
Termination date: 2019-05-05
Documents
Cessation of a person with significant control
Date: 22 May 2019
Action Date: 05 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-05
Psc name: Naseer Hamad Durani
Documents
Change account reference date company current shortened
Date: 18 Dec 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-05-31
New date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Notification of a person with significant control
Date: 05 Jan 2018
Action Date: 29 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Naseer Hamad Durani
Notification date: 2017-12-29
Documents
Cessation of a person with significant control
Date: 04 Jan 2018
Action Date: 29 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-29
Psc name: Saleh Mohamed Durani
Documents
Change person director company with change date
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-02
Officer name: Mr Nasser Hamad Durani
Documents
Appoint person director company with name date
Date: 02 Jan 2018
Action Date: 29 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nasser Hamad Durani
Appointment date: 2017-12-29
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Some Companies
KHAN THORNTON THE OLD POST,SOUTH WOODHAM FERRERS,CM3 5TQ
Number: | 05231553 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER HOUSE SENSORY FARM COMMUNITY INTEREST COMPANY
LOWER HOUSE FARM PARKHOUSE LANE,LANCASTER,LA2 8QU
Number: | 11876059 |
Status: | ACTIVE |
Category: | Community Interest Company |
NOAH'S ARK CHILDREN'S PRIVATE NURSERY LTD
BALTIC CHAMBERS SUITE 401-403,GLASGOW,G2 6HJ
Number: | SC266380 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C3,CHOBHAM,GU24 8HU
Number: | 09755062 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 GEORGE STREET,ALDERLEY EDGE,SK9 7EJ
Number: | 11894109 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OUTDOOR ADVENTURE COMPANY (KENDAL) LIMITED
KENDAL HOUSE, MURLEY MOSS BUSINESS VILLAGE,KENDAL,LA9 7RL
Number: | 09479669 |
Status: | ACTIVE |
Category: | Private Limited Company |