CLEAN AND SPARKLE CLEANING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/07/2519 July 2025 New | Compulsory strike-off action has been discontinued |
19/07/2519 July 2025 New | Compulsory strike-off action has been discontinued |
16/07/2516 July 2025 New | Confirmation statement made on 2025-04-28 with no updates |
15/07/2515 July 2025 New | First Gazette notice for compulsory strike-off |
09/01/259 January 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
02/10/242 October 2024 | Withdraw the company strike off application |
02/10/242 October 2024 | Application to strike the company off the register |
07/08/247 August 2024 | Total exemption full accounts made up to 2023-10-31 |
23/07/2423 July 2024 | Compulsory strike-off action has been discontinued |
22/07/2422 July 2024 | Confirmation statement made on 2024-04-28 with no updates |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
06/05/236 May 2023 | Total exemption full accounts made up to 2022-10-31 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-28 with updates |
26/04/2326 April 2023 | Cessation of Victor Chukwuemeka Aguku as a person with significant control on 2023-04-26 |
26/04/2326 April 2023 | Cessation of Victor Aguku as a person with significant control on 2023-04-26 |
26/04/2326 April 2023 | Notification of Bob Nnanna as a person with significant control on 2023-03-26 |
26/04/2326 April 2023 | Registered office address changed from 90 West Lee Cowbridge Road East Cardiff CF11 9DT Wales to 4 Rutland Street Cardiff CF11 6TD on 2023-04-26 |
15/11/2215 November 2022 | Confirmation statement made on 2022-10-08 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/01/223 January 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
16/10/2116 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
25/02/2125 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
07/12/207 December 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/02/2016 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1921 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTOR AGUKU |
21/10/1921 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTOR AGUKU |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
21/10/1921 October 2019 | CESSATION OF VICTOR AGUKU AS A PSC |
21/10/1921 October 2019 | PSC'S CHANGE OF PARTICULARS / MR VICTOR AGUKU / 21/10/2019 |
24/07/1924 July 2019 | DIRECTOR APPOINTED MR BOB NNANNA |
17/06/1917 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
15/03/1915 March 2019 | APPOINTMENT TERMINATED, DIRECTOR BOB NNANNA |
10/10/1810 October 2018 | REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 26 WALWYN PLACE ST. MELLONS CARDIFF CF3 0PU UNITED KINGDOM |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
09/10/179 October 2017 | 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