CLEANER DIRECT LTD

Company Documents

DateDescription
29/03/2529 March 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

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

View Accounts

29/03/2429 March 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

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

View Accounts

30/03/2330 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/1929 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MS VITALIJA KRYZANOVSKIENE

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM DAWS HOUSE 33-35 DAWS LANE LONDON NW7 4SD ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM 1 BEAUCHAMP COURT 10 VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/10/1417 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ASTA KRYZANOVSKYTE / 31/07/2014

View Document

17/10/1417 October 2014 REGISTERED OFFICE CHANGED ON 17/10/2014 FROM C/O CAS LTD UNIT 34 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM C/O C/O CONSULTING AND ACCOUNTANCY SERVICES LTD OFFICE 34 CITY BUSINESS CENTRE, LOWER ROAD LONDON SE16 2XB

View Document

18/02/1418 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/02/1213 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM 35 HERTFORD ROAD LONDON EN4 9BH

View Document

16/02/1116 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 PREVSHO FROM 05/04/2010 TO 31/03/2010

View Document

18/03/1018 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASTA KRYZANOVSKYTE / 01/03/2010

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 CURRSHO FROM 30/04/2009 TO 05/04/2009

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM DAWS HOUSE 33-35 DAWS LANE LONDON NW7 4SD

View Document

19/05/0819 May 2008 CURREXT FROM 28/02/2009 TO 30/04/2009

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GALINA DACHKEVITCH

View Document

06/03/086 March 2008 DIRECTOR APPOINTED ASTA KRYZANOVSKYTE

View Document

06/03/086 March 2008 DIRECTOR AND SECRETARY APPOINTED GALINA DACHKEVITCH

View Document

14/02/0814 February 2008 SECRETARY RESIGNED

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

13/02/0813 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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