CLEAN GX LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/07/2526 July 2025 NewApplication to strike the company off the register

View Document

08/01/258 January 2025 Registered office address changed from 17 Moss Hall Grove London N12 8PE England to 1364a High Road London N20 9HJ on 2025-01-08

View Document

08/01/258 January 2025 Change of details for Mr Giorgos Tziolos as a person with significant control on 2025-01-08

View Document

08/01/258 January 2025 Director's details changed for Mr Giorgos Tziolos on 2025-01-08

View Document

03/11/243 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

04/11/234 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/07/2323 July 2023 Micro company accounts made up to 2022-10-31

View Document

25/01/2325 January 2023 Director's details changed for Mr Giorgos Tziolos on 2023-01-25

View Document

15/01/2315 January 2023 Registered office address changed from 47 Trinity Lane Waltham Cross EN8 7EL England to 17 Moss Hall Grove London N12 8PE on 2023-01-15

View Document

15/01/2315 January 2023 Change of details for Mr Giorgos Tziolos as a person with significant control on 2023-01-14

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/01/2211 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

06/12/216 December 2021 Director's details changed for Mr Giorgos Tziolos on 2021-12-03

View Document

03/12/213 December 2021 Registered office address changed from 72a Hazelwood Lane London N13 5HB England to 47 Trinity Lane Waltham Cross EN8 7EL on 2021-12-03

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

01/12/201 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GIORGOS TZIOLOS / 01/11/2020

View Document

01/12/201 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GIORGOS TZIOLOS / 01/11/2020

View Document

01/12/201 December 2020 PSC'S CHANGE OF PARTICULARS / MR GIORGOS TZIOLOS / 01/11/2020

View Document

01/12/201 December 2020 REGISTERED OFFICE CHANGED ON 01/12/2020 FROM 72A HAZELWOOD LANE PALMERS GREEN UNITED KINGDOM N13 5HB UNITED KINGDOM

View Document

01/12/201 December 2020 REGISTERED OFFICE CHANGED ON 01/12/2020 FROM 47 72A HAZELWOOD LANE LONDON N13 5HB ENGLAND

View Document

26/10/2026 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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