TOP 2 CLEAN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 Termination of appointment of Paula Fernanda Panucci Neves as a director on 2025-08-27

View Document

09/09/259 September 2025 Appointment of Mr Tiago De Souza Neves as a director on 2025-08-27

View Document

09/09/259 September 2025 Registered office address changed from 1B Gillians Way Oxford OX4 2UL England to Familyfarm House Weston-on-the-Green Bicester OX25 3QQ on 2025-09-09

View Document

14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

17/01/2517 January 2025 Micro company accounts made up to 2024-05-31

View Document

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

View Accounts

09/02/249 February 2024 Micro company accounts made up to 2023-05-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

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

View Accounts

08/02/238 February 2023 Micro company accounts made up to 2022-05-31

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

27/01/2227 January 2022 Registered office address changed from Connaught House 15-17 Upper George Street Luton LU1 2rd United Kingdom to 1B Gillians Way Oxford OX4 2UL on 2022-01-27

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

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

View Accounts

06/05/216 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES

View Document

23/09/2023 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULA FERNANDA PANUCCI NEVES

View Document

23/09/2023 September 2020 CESSATION OF LETICIA ELEN PANUCCI AS A PSC

View Document

23/09/2023 September 2020 CESSATION OF PAULA FERNANDA PANUCCI NEVES AS A PSC

View Document

23/09/2023 September 2020 APPOINTMENT TERMINATED, DIRECTOR LETICIA PANUCCI

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

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

View Accounts

20/05/1920 May 2019 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