CALL 2 CLEAN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/10/2527 October 2025 New | Confirmation statement made on 2025-10-25 with no updates |
| 20/12/2420 December 2024 | Micro company accounts made up to 2024-03-31 |
| 05/11/245 November 2024 | Confirmation statement made on 2024-10-25 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
| 30/10/2330 October 2023 | Confirmation statement made on 2023-10-25 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/11/2229 November 2022 | Accounts for a dormant company made up to 2022-03-31 |
| 29/11/2229 November 2022 | Confirmation statement made on 2022-10-25 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 27/10/2127 October 2021 | Register inspection address has been changed to 2, Chirton Avenue Chirton Avenue South Shields NE34 7BW |
| 27/10/2127 October 2021 | Registered office address changed from 21 City West Business Park St. Johns Road Meadowfield Industrial Estate Durham DH7 8ER England to 2 Chirton Avenue Chirton Avenue South Shields NE34 7BW on 2021-10-27 |
| 27/10/2127 October 2021 | Register(s) moved to registered inspection location 2, Chirton Avenue Chirton Avenue South Shields NE34 7BW |
| 26/10/2126 October 2021 | Change of details for Mr Greg Fullerton as a person with significant control on 2021-10-21 |
| 25/10/2125 October 2021 | Withdrawal of the directors' register information from the public register |
| 25/10/2125 October 2021 | Termination of appointment of Marcel Vladic as a director on 2021-10-25 |
| 25/10/2125 October 2021 | Registered office address changed from The Stables Brunton Bridge Farm Brunton Lane Brunton Bridge Newcastle upon Tyne NE13 7AL United Kingdom to 21 City West Business Park St. Johns Road Meadowfield Industrial Estate Durham DH7 8ER on 2021-10-25 |
| 25/10/2125 October 2021 | Elect to keep the directors' register information on the public register |
| 25/10/2125 October 2021 | Elect to keep the directors' residential address register information on the public register |
| 25/10/2125 October 2021 | Confirmation statement made on 2021-10-25 with updates |
| 25/10/2125 October 2021 | Cessation of Marcel Vladic as a person with significant control on 2021-10-21 |
| 01/03/211 March 2021 | 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