CLICK CLEAN CLEANING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

27/02/2227 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

10/06/2010 June 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM NEW CAMBRIDGE HOUSE BASSINGBOURN ROAD LITLINGTON ROYSTON HERTFORDSHIRE SG8 0SS ENGLAND

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

04/04/194 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR KERIME OZGUR

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

09/06/179 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS KERIME BEYNUR SALI / 29/04/2016

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS KERIME BEYNUR OZGUR / 10/04/2015

View Document

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM 9 ROWE HOUSE EMSON CLOSE SAFFRON WALDEN ESSEX CB10 1HL

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/05/1516 May 2015 REGISTERED OFFICE CHANGED ON 16/05/2015 FROM SUITE 8 ROWE HOUSE EMSON CLOSE SAFFRON WALDEN ESSEX CB10 1HL

View Document

16/05/1516 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAFIR IVANOV MLADENOV / 06/08/2014

View Document

16/05/1516 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

16/05/1516 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS KERIME BEYNUR OZGUR / 06/08/2014

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR SVETLANA AYPAR

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR EROL AYPAR

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MRS SVETLANA IVANOVA AYPAR

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MR EROL AYPAR

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM 2ND FLOOR ROWE HOUSE 9 EMSON CLOSE SAFFRON WALDEN ESSEX CB10 1HL ENGLAND

View Document

03/06/143 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS KERIME BEYNUR SALI / 11/11/2013

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/04/1419 April 2014 REGISTERED OFFICE CHANGED ON 19/04/2014 FROM 23 THE MALTINGS SAFFRON WALDEN CB10 1DY ENGLAND

View Document

09/05/139 May 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


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