CLEANCO VENTURES LIMITED

22 Chancery Lane, London, WC2A 1LS, United Kingdom
StatusACTIVE
Company No.11868187
CategoryPrivate Limited Company
Incorporated07 Mar 2019
Age5 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

CLEANCO VENTURES LIMITED is an active private limited company with number 11868187. It was incorporated 5 years, 2 months, 25 days ago, on 07 March 2019. The company address is 22 Chancery Lane, London, WC2A 1LS, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2023

Action Date: 16 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neal Simons

Termination date: 2023-05-16

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2023

Action Date: 18 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-18

Psc name: Mr Spencer George Matthews

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2023

Action Date: 18 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Spencer George Matthews

Change date: 2023-08-18

Documents

View document PDF

Resolution

Date: 29 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 20 Jun 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Jun 2023

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2023

Action Date: 06 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-06

Documents

View document PDF

Memorandum articles

Date: 13 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 28 Apr 2023

Action Date: 26 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-26

Capital : 445.274 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2023

Action Date: 26 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-26

Capital : 434.269 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2023

Action Date: 20 Jan 2023

Category: Capital

Type: SH01

Capital : 396.331 GBP

Date: 2023-01-20

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2023

Action Date: 21 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-21

Capital : 367.878 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 06 Mar 2023

Action Date: 05 Oct 2022

Category: Capital

Type: RP04SH01

Capital : 339.425 GBP

Date: 2022-10-05

Documents

View document PDF

Second filing of director appointment with name

Date: 02 Nov 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Neal Simons

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jim Clerkin

Termination date: 2022-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2022

Action Date: 24 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Simons

Appointment date: 2022-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2022

Action Date: 24 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Paretti

Appointment date: 2022-10-24

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2022

Action Date: 05 Oct 2022

Category: Capital

Type: SH01

Capital : 326.306 GBP

Date: 2022-10-05

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2022

Action Date: 05 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-05

Capital : 327.569 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2022

Action Date: 11 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-04-11

Psc name: Spencer George Matthews

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2022

Action Date: 07 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicole Mary Quinn

Termination date: 2022-08-07

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2022

Action Date: 29 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-29

Capital : 314.45 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-04

Officer name: John Justin Delany Hicklin

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Memorandum articles

Date: 09 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2022

Action Date: 11 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-11

Capital : 294.421 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2022

Action Date: 11 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-11

Capital : 314.23 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2022

Action Date: 11 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Spencer George Matthews

Cessation date: 2022-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-11

Officer name: Nicole Quinn

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-11

Officer name: Alexandra Wilkis Wilson

Documents

View document PDF

Resolution

Date: 11 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2022

Action Date: 19 Jan 2022

Category: Capital

Type: SH01

Capital : 292.22 GBP

Date: 2022-01-19

Documents

View document PDF

Memorandum articles

Date: 10 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2022

Action Date: 02 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-02

Officer name: Jim Clerkin

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2022

Action Date: 02 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam Mackie

Appointment date: 2021-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2022

Action Date: 02 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-02

Officer name: David Thomas Folkman

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2022

Action Date: 02 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-02

Officer name: Ms Ursula Maxine Burns

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2022

Action Date: 02 Dec 2021

Category: Capital

Type: SH01

Capital : 288.165 GBP

Date: 2021-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2021

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Justin Delany Hicklin

Change date: 2020-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Capital allotment shares

Date: 25 May 2021

Action Date: 21 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-21

Capital : 244.131 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2021-03-31

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2021

Action Date: 04 Dec 2020

Category: Capital

Type: SH01

Capital : 231.482 GBP

Date: 2020-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2020

Action Date: 12 Oct 2020

Category: Capital

Type: SH01

Capital : 223.821 GBP

Date: 2020-10-12

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2020

Action Date: 02 Oct 2020

Category: Capital

Type: SH01

Capital : 222.332 GBP

Date: 2020-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-16

Officer name: Mr David Thomas Folkman

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Sep 2020

Action Date: 10 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-10

Charge number: 118681870001

Documents

View document PDF

Resolution

Date: 05 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Resolution

Date: 02 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2020

Action Date: 07 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Spencer George Matthews

Change date: 2020-02-07

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2020

Action Date: 07 Feb 2020

Category: Capital

Type: SH01

Capital : 185.186 GBP

Date: 2020-02-07

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2020

Action Date: 05 Feb 2020

Category: Capital

Type: SH01

Capital : 105.556 GBP

Date: 2020-02-05

Documents

View document PDF

Resolution

Date: 25 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Nov 2019

Action Date: 08 Nov 2019

Category: Capital

Type: SH02

Date: 2019-11-08

Documents

View document PDF

Resolution

Date: 14 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2019

Action Date: 14 May 2019

Category: Capital

Type: SH01

Date: 2019-05-14

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-08

Officer name: Mr John Justin Delany Hicklin

Documents

View document PDF

Incorporation company

Date: 07 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONNECT SIX LIMITED

SEA CONTAINERS HOUSE,LONDON,SE1 9GL

Number:02191533
Status:ACTIVE
Category:Private Limited Company

FINAL CALL PRODUCTION THEATRE COMPANY LTD

82 NIGHTINGALE ROAD,CARSHALTON,SM5 2EN

Number:09781633
Status:ACTIVE
Category:Private Limited Company

HALL FARM PROPERTIES LIMITED

DODD & CO CLINT MILL,PENRITH,CA11 7HW

Number:00803713
Status:LIQUIDATION
Category:Private Limited Company

HAMBLESIDE PROPERTIES LIMITED

35 SHERWOOD STREET,MANSFIELD,NG20 0JR

Number:08311679
Status:ACTIVE
Category:Private Limited Company

KHATWA ENT LIMITED

8 WESTMOOR CLOSE,PLYMOUTH,PL7 2WQ

Number:10479501
Status:ACTIVE
Category:Private Limited Company

REBECCA WOX LTD

SUITE 4F INGRAM HOUSE,GLASGOW,G1 1DA

Number:SC463976
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