YOU'VE BEEN CLEANED LIMITED

Company Documents

DateDescription
21/06/2521 June 2025 Compulsory strike-off action has been discontinued

View Document

21/06/2521 June 2025 Compulsory strike-off action has been discontinued

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-03-26 with updates

View Document

19/06/2519 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

03/01/253 January 2025 Registered office address changed from 400 Harrow Road Paddington London W9 2HU United Kingdom to 6 Fordbridge Road Ashford Middlesex TW15 2SG on 2025-01-03

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

09/12/219 December 2021 Change of details for Mr Kieran Bloxham as a person with significant control on 2021-12-07

View Document

09/12/219 December 2021 Director's details changed for Mr Darryl Ian Bloxham on 2021-12-07

View Document

09/12/219 December 2021 Director's details changed for Mr Kieran Bloxham on 2021-12-07

View Document

09/12/219 December 2021 Confirmation statement made on 2021-03-26 with no updates

View Document

09/12/219 December 2021 Change of details for Mr Darryl Ian Bloxham as a person with significant control on 2021-12-07

View Document

17/07/2117 July 2021 Compulsory strike-off action has been discontinued

View Document

17/07/2117 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

28/04/2028 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/06/1922 June 2019 DISS40 (DISS40(SOAD))

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

22/03/1922 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 DISS40 (DISS40(SOAD))

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

19/05/1719 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN BLOXHAM / 01/07/2015

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL IAN BLOXHAM / 01/07/2015

View Document

27/04/1627 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

01/04/161 April 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

08/03/168 March 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

26/03/1526 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information