CLEAN BILL MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/08/2516 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/11/239 November 2023 Micro company accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-01 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Current accounting period extended from 2023-02-28 to 2023-03-31

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

07/04/217 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

01/03/211 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/11/2018 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAFARAZ ALI / 18/11/2020

View Document

18/11/2018 November 2020 PSC'S CHANGE OF PARTICULARS / MR SAFARAZ ALI / 18/11/2020

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM 95 AMINGTON ROAD AMINGTON HOUSE BIRMINGHAM WEST MIDLANDS B25 8EP

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

22/01/2022 January 2020 COMPANY NAME CHANGED LONDON & MIDLAND MANAGEMENT LTD CERTIFICATE ISSUED ON 22/01/20

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR HAMAIT ALI

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

13/08/1913 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

08/09/158 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW STANFORD

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MR HAMAIT ALI

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SAFARAZ ALI / 01/01/2015

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/09/152 September 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/02/152 February 2015 COMPANY NAME CHANGED L & M WINDOW CLEANERS LIMITED CERTIFICATE ISSUED ON 02/02/15

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM LAMOC HOUSE 7-9 SUMMERHILL TERRACE BIRMINGHAM B1 3RA

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

25/04/1425 April 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR SAFARAZ ALI

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED ANDREW PAUL STANFORD

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA UNITED KINGDOM

View Document

13/03/1313 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/03/1313 March 2013 COMPANY NAME CHANGED THE LONDON & MIDLAND CLEANING CO. LTD CERTIFICATE ISSUED ON 13/03/13

View Document

11/03/1311 March 2013 COMPANY NAME CHANGED LONDON & MIDLAND CLEANING LTD CERTIFICATE ISSUED ON 11/03/13

View Document

04/02/134 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information