LAUNDRYHEAP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-28 with updates

View Document

10/03/2510 March 2025 Memorandum and Articles of Association

View Document

10/03/2510 March 2025 Resolutions

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/11/231 November 2023 Change of details for Mr Deyan Dimitrov as a person with significant control on 2023-11-01

View Document

01/11/231 November 2023 Director's details changed for Mr Aleksandr Chikunov on 2023-11-01

View Document

01/11/231 November 2023 Registered office address changed from Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2023-11-01

View Document

01/11/231 November 2023 Director's details changed for Mr Mayur Bommai on 2023-11-01

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 Registration of charge 091931510001, created on 2022-11-14

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Director's details changed for Mr Aleksandr Chikunov on 2022-02-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/05/2013 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 21/10/19 STATEMENT OF CAPITAL GBP 2.37374

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MAYUR BOMMAI / 01/10/2019

View Document

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

View Accounts

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

30/07/1930 July 2019 10/07/19 STATEMENT OF CAPITAL GBP 2.32479

View Document

03/05/193 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/17

View Document

11/10/1811 October 2018 25/09/18 STATEMENT OF CAPITAL GBP 2.29217

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/06/1827 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 SECOND FILED SH01 - 09/04/18 STATEMENT OF CAPITAL GBP 2.21060

View Document

14/05/1814 May 2018 09/04/18 STATEMENT OF CAPITAL GBP 2.21065

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM OFFICE CC3.19, 1-3 BRIXTON ROAD KENNINGTON PARK BUSINESS CENTER LONDON SW9 6DE ENGLAND

View Document

15/02/1815 February 2018 12/02/18 STATEMENT OF CAPITAL GBP 2.08943

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR MAYUR BOMMAI

View Document

14/11/1714 November 2017 SECOND FILED SH01 - 28/09/17 STATEMENT OF CAPITAL GBP 208127

View Document

08/11/178 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/11/172 November 2017 SUB-DIVISION 28/09/17

View Document

31/10/1731 October 2017 28/09/17 STATEMENT OF CAPITAL GBP 2

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR SEBASTIAN VAN OS

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/11/168 November 2016 REGISTERED OFFICE CHANGED ON 08/11/2016 FROM UNIT 30, SPACES BUSINESS CENTER 15-17 INGATE PLACE LONDON SW8 3NS

View Document

02/10/162 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DEYAN DIMITROV / 30/09/2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/11/1516 November 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 22 UPPER GROUND FLOOR 8 LONDON SE1 9FD

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM 54 CHAMBERLAIN COURT SILWOOD STREET LONDON SE16 2AZ UNITED KINGDOM

View Document

29/08/1429 August 2014 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