T AND T CLEANING UK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/10/255 October 2025 New | Confirmation statement made on 2025-09-20 with updates |
| 21/07/2521 July 2025 | Cessation of William David Thomas as a person with significant control on 2025-07-21 |
| 21/07/2521 July 2025 | Termination of appointment of William David Thomas as a director on 2025-07-21 |
| 26/04/2526 April 2025 | Micro company accounts made up to 2024-07-31 |
| 12/12/2412 December 2024 | Registered office address changed from Unit 1, Office 2 Allens Yard Nyton Road Aldingbourne Chichester PO20 3UA England to 32 C/O 32 Middlemead Littlehampton BN17 6QH on 2024-12-12 |
| 12/12/2412 December 2024 | Appointment of Ms Anne Titheridge as a secretary on 2024-12-12 |
| 12/12/2412 December 2024 | Termination of appointment of Peter Malcolm Leaton as a secretary on 2024-12-12 |
| 30/10/2430 October 2024 | Confirmation statement made on 2024-09-20 with no updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 28/04/2428 April 2024 | Micro company accounts made up to 2023-07-31 |
| 20/09/2320 September 2023 | Confirmation statement made on 2023-09-20 with updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 06/06/236 June 2023 | Confirmation statement made on 2023-04-28 with no updates |
| 19/05/2319 May 2023 | Micro company accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 13/05/2213 May 2022 | Micro company accounts made up to 2021-07-31 |
| 05/05/225 May 2022 | Change of details for Rachael Louise Howson as a person with significant control on 2020-08-08 |
| 02/05/222 May 2022 | Confirmation statement made on 2022-04-28 with no updates |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 21/06/2121 June 2021 | Confirmation statement made on 2021-04-28 with no updates |
| 27/04/2127 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 25/06/2025 June 2020 | REGISTERED OFFICE CHANGED ON 25/06/2020 FROM UNIT 3, ALLENS YARD NYTON ROAD ALDINGBOURNE CHICHESTER PO20 3UA ENGLAND |
| 12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
| 19/02/2019 February 2020 | CURREXT FROM 30/04/2020 TO 31/07/2020 |
| 01/10/191 October 2019 | REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 32 MIDDLE MEAD LITTLEHAMPTON BN17 6QH ENGLAND |
| 09/07/199 July 2019 | SECRETARY APPOINTED MR PETER MALCOLM LEATON |
| 09/07/199 July 2019 | APPOINTMENT TERMINATED, SECRETARY BRETT TITHERIDGE |
| 29/04/1929 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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