CLEAN BIDCO LIMITED

Company Documents

DateDescription
06/06/256 June 2025 New

View Document

30/05/2530 May 2025

View Document

30/05/2530 May 2025 Statement of capital on 2025-05-30

View Document

30/05/2530 May 2025 Resolutions

View Document

30/05/2530 May 2025

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

12/05/2512 May 2025 Appointment of Jeffrey Wayne Kistler as a director on 2025-04-30

View Document

12/05/2512 May 2025 Termination of appointment of Nicholas David Templeton Ward as a director on 2025-04-30

View Document

12/05/2512 May 2025 Termination of appointment of Justin Haschel Maltz as a director on 2025-04-30

View Document

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

View Document

12/05/2512 May 2025 Appointment of William Lee Spaulding as a director on 2025-04-30

View Document

12/05/2512 May 2025 Appointment of Thomas James Lowdon as a director on 2025-04-30

View Document

12/05/2512 May 2025 Appointment of John Patrick Kavanagh as a director on 2025-04-30

View Document

12/05/2512 May 2025 Resolutions

View Document

07/05/257 May 2025 Statement of capital following an allotment of shares on 2025-04-30

View Document

30/04/2530 April 2025 Satisfaction of charge 118300670001 in full

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

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

View Document

11/11/2411 November 2024 Second filing of Confirmation Statement dated 2021-01-29

View Document

31/10/2431 October 2024 Satisfaction of charge 118300670004 in full

View Document

31/10/2431 October 2024 Satisfaction of charge 118300670003 in full

View Document

28/10/2428 October 2024 Satisfaction of charge 118300670002 in full

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/05/2423 May 2024

View Document

23/05/2423 May 2024

View Document

23/05/2423 May 2024 Audit exemption subsidiary accounts made up to 2023-08-27

View Document

23/05/2423 May 2024

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

14/11/2314 November 2023 Registration of charge 118300670004, created on 2023-11-13

View Document

21/07/2321 July 2023

View Document

21/07/2321 July 2023

View Document

21/07/2321 July 2023

View Document

17/07/2317 July 2023

View Document

17/07/2317 July 2023 Audit exemption subsidiary accounts made up to 2022-08-28

View Document

17/07/2317 July 2023

View Document

17/07/2317 July 2023

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

23/11/2223 November 2022

View Document

23/11/2223 November 2022

View Document

24/01/2224 January 2022 Full accounts made up to 2021-08-31

View Document

30/03/2130 March 2021 Confirmation statement made on 2021-01-29 with no updates

View Document

04/05/204 May 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

03/09/193 September 2019 PREVSHO FROM 28/02/2020 TO 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 DIRECTOR APPOINTED MR JUSTIN HASCHEL MALTZ

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM FLOOR 3 100 WELLINGTON STREET LEEDS LS1 4LT UNITED KINGDOM

View Document

29/07/1929 July 2019 ALTER ARTICLES 10/07/2019

View Document

29/07/1929 July 2019 ARTICLES OF ASSOCIATION

View Document

17/07/1917 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118300670002

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR ASHLEY BROOMBERG

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR GAVIN STUART THOMAS

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED TIMOTHY MICHAEL HOLBROOK NORTH

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED NICHOLAS DAVID TEMPLETON WARD

View Document

12/07/1912 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118300670001

View Document

06/03/196 March 2019 CESSATION OF HENRIK NYGAARD PADE AS A PSC

View Document

06/03/196 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEAN MIDCO LIMITED

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR HENRIK NYGAARD PADE

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR ASHLEY DAN BROOMBERG

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR HENRIK PADE

View Document

15/02/1915 February 2019 Incorporation

View Document

15/02/1915 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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