CLARIDGES CLEANING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Confirmation statement made on 2025-02-15 with no updates |
30/11/2430 November 2024 | Total exemption full accounts made up to 2024-02-29 |
02/07/242 July 2024 | Compulsory strike-off action has been discontinued |
02/07/242 July 2024 | Compulsory strike-off action has been discontinued |
01/07/241 July 2024 | Confirmation statement made on 2024-02-15 with updates |
21/05/2421 May 2024 | Compulsory strike-off action has been suspended |
21/05/2421 May 2024 | Compulsory strike-off action has been suspended |
07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
31/12/2331 December 2023 | Total exemption full accounts made up to 2023-02-28 |
25/06/2325 June 2023 | Registered office address changed from 41 Portmore Gardens Weymouth DT4 9XL England to 248 Church Lane Kingsbury London NW9 8SL on 2023-06-25 |
15/05/2315 May 2023 | Termination of appointment of Ann-Marie Newbound as a secretary on 2023-05-15 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-15 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
16/02/2316 February 2023 | Secretary's details changed for Ms Ann-Marie Newbound on 2023-02-05 |
16/02/2316 February 2023 | Registered office address changed from Dane House, 26 Taylor Road Aylesbury HP21 8DR England to 41 Portmore Gardens Weymouth DT4 9XL on 2023-02-16 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-15 with no updates |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
12/02/2112 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
30/11/1930 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
25/09/1925 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE MARY MCGRATH / 24/09/2019 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
16/11/1816 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
28/09/1728 September 2017 | REGISTERED OFFICE CHANGED ON 28/09/2017 FROM ACCOUNT DIRECT LIMITED ELSINORE HOUSE 43 BUCKINGHAM STREET AYLESBURY HERTFORDSHIRE HP20 2NQ ENGLAND |
16/02/1716 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company