FRESH START CLEAN LTD

Company Documents

DateDescription
07/08/257 August 2025 Confirmation statement made on 2025-07-04 with no updates

View Document

20/03/2520 March 2025 Termination of appointment of Khushjashandeep Singh as a director on 2025-03-20

View Document

28/02/2528 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

19/06/2419 June 2024 Appointment of Mr Khushjashandeep Singh as a director on 2024-06-19

View Document

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

View Accounts

23/05/2423 May 2024 Cessation of Khushjashandeep Singh as a person with significant control on 2024-05-23

View Document

23/05/2423 May 2024 Notification of Gautam Arora as a person with significant control on 2024-05-23

View Document

23/05/2423 May 2024 Termination of appointment of Khushjashandeep Singh as a director on 2024-05-23

View Document

23/05/2423 May 2024 Appointment of Mr Gautam Arora as a director on 2024-05-23

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

28/02/2428 February 2024 Cessation of Manav Arora as a person with significant control on 2024-02-28

View Document

28/02/2428 February 2024 Appointment of Mr Khushjashandeep Singh as a director on 2024-02-28

View Document

28/02/2428 February 2024 Termination of appointment of Manav Arora as a director on 2024-02-28

View Document

28/02/2428 February 2024 Notification of Khushjashandeep Singh as a person with significant control on 2024-02-28

View Document

27/02/2427 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

15/10/2315 October 2023 Registered office address changed from 95 95 Grove Lane Handsworth Birmingham B21 9HF England to 95 Grove Lane Handsworth Birmingham B21 9HF on 2023-10-15

View Document

15/10/2315 October 2023 Registered office address changed from 210 st. Vincent Street West Birmingham B16 8RP England to 95 95 Grove Lane Handsworth Birmingham B21 9HF on 2023-10-15

View Document

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

View Accounts

04/05/234 May 2023 Accounts for a dormant company made up to 2022-05-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with updates

View Document

27/10/2127 October 2021 Appointment of Mr Manav Arora as a director on 2021-10-27

View Document

27/10/2127 October 2021 Notification of Manav Arora as a person with significant control on 2021-10-27

View Document

27/10/2127 October 2021 Registered office address changed from Southside Business Centre 249 Ladypool Road Birmingham B12 8LF England to 210 st. Vincent Street West Birmingham B16 8RP on 2021-10-27

View Document

27/10/2127 October 2021 Cessation of Jaswant Kumar as a person with significant control on 2021-10-27

View Document

27/10/2127 October 2021 Termination of appointment of Jaswant Kumar as a director on 2021-10-27

View Document

27/10/2127 October 2021 Withdraw the company strike off application

View Document

26/10/2126 October 2021 Application to strike the company off the register

View Document

12/05/2112 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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