CLEAN BIDCO LIMITED
Company Documents
Date | Description |
---|---|
06/06/256 June 2025 New | |
30/05/2530 May 2025 | |
30/05/2530 May 2025 | Statement of capital on 2025-05-30 |
30/05/2530 May 2025 | Resolutions |
30/05/2530 May 2025 | |
29/05/2529 May 2025 | Total exemption full accounts made up to 2024-08-31 |
12/05/2512 May 2025 | Appointment of Jeffrey Wayne Kistler as a director on 2025-04-30 |
12/05/2512 May 2025 | Termination of appointment of Nicholas David Templeton Ward as a director on 2025-04-30 |
12/05/2512 May 2025 | Termination of appointment of Justin Haschel Maltz as a director on 2025-04-30 |
12/05/2512 May 2025 | Registered office address changed from Suite 1 1175 Thorpe Park Century Way Leeds LS15 8ZB England to Computershare Governance Services, the Pavilions Bridgwater Road Bristol BS13 8FD on 2025-05-12 |
12/05/2512 May 2025 | Appointment of William Lee Spaulding as a director on 2025-04-30 |
12/05/2512 May 2025 | Appointment of Thomas James Lowdon as a director on 2025-04-30 |
12/05/2512 May 2025 | Appointment of John Patrick Kavanagh as a director on 2025-04-30 |
12/05/2512 May 2025 | Resolutions |
07/05/257 May 2025 | Statement of capital following an allotment of shares on 2025-04-30 |
30/04/2530 April 2025 | Satisfaction of charge 118300670001 in full |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-31 with no updates |
24/03/2524 March 2025 | Registered office address changed from Suite 1, 1175 Century Way Thorpe Park Leeds LS15 8ZB England to Suite 1 1175 Thorpe Park Century Way Leeds LS15 8ZB on 2025-03-24 |
11/11/2411 November 2024 | Second filing of Confirmation Statement dated 2021-01-29 |
31/10/2431 October 2024 | Satisfaction of charge 118300670004 in full |
31/10/2431 October 2024 | Satisfaction of charge 118300670003 in full |
28/10/2428 October 2024 | Satisfaction of charge 118300670002 in full |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
23/05/2423 May 2024 | |
23/05/2423 May 2024 | |
23/05/2423 May 2024 | Audit exemption subsidiary accounts made up to 2023-08-27 |
23/05/2423 May 2024 | |
04/04/244 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
14/11/2314 November 2023 | Registration of charge 118300670004, created on 2023-11-13 |
21/07/2321 July 2023 | |
21/07/2321 July 2023 |
21/07/2321 July 2023 | |
17/07/2317 July 2023 | |
17/07/2317 July 2023 | Audit exemption subsidiary accounts made up to 2022-08-28 |
17/07/2317 July 2023 | |
17/07/2317 July 2023 | |
03/04/233 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
23/11/2223 November 2022 | |
23/11/2223 November 2022 | |
24/01/2224 January 2022 | Full accounts made up to 2021-08-31 |
30/03/2130 March 2021 | Confirmation statement made on 2021-01-29 with no updates |
04/05/204 May 2020 | FULL ACCOUNTS MADE UP TO 31/08/19 |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
03/09/193 September 2019 | PREVSHO FROM 28/02/2020 TO 31/08/2019 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
12/08/1912 August 2019 | DIRECTOR APPOINTED MR JUSTIN HASCHEL MALTZ |
12/08/1912 August 2019 | REGISTERED OFFICE CHANGED ON 12/08/2019 FROM FLOOR 3 100 WELLINGTON STREET LEEDS LS1 4LT UNITED KINGDOM |
29/07/1929 July 2019 | ALTER ARTICLES 10/07/2019 |
29/07/1929 July 2019 | ARTICLES OF ASSOCIATION |
17/07/1917 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118300670002 |
16/07/1916 July 2019 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY BROOMBERG |
15/07/1915 July 2019 | DIRECTOR APPOINTED MR GAVIN STUART THOMAS |
15/07/1915 July 2019 | DIRECTOR APPOINTED TIMOTHY MICHAEL HOLBROOK NORTH |
15/07/1915 July 2019 | DIRECTOR APPOINTED NICHOLAS DAVID TEMPLETON WARD |
12/07/1912 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118300670001 |
06/03/196 March 2019 | CESSATION OF HENRIK NYGAARD PADE AS A PSC |
06/03/196 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEAN MIDCO LIMITED |
06/03/196 March 2019 | DIRECTOR APPOINTED MR HENRIK NYGAARD PADE |
06/03/196 March 2019 | DIRECTOR APPOINTED MR ASHLEY DAN BROOMBERG |
06/03/196 March 2019 | APPOINTMENT TERMINATED, DIRECTOR HENRIK PADE |
15/02/1915 February 2019 | Incorporation |
15/02/1915 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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