CLEANBITE LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-08-25 with no updates

View Document

22/03/2522 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/03/236 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

04/12/224 December 2022 Director's details changed for Mr Philip Bamaiyi Dogo on 2021-06-01

View Document

30/11/2230 November 2022 Change of details for Mr Philip Bamaiyi Dogo as a person with significant control on 2021-05-31

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/11/2127 November 2021 Confirmation statement made on 2021-08-25 with updates

View Document

23/11/2123 November 2021 Compulsory strike-off action has been discontinued

View Document

23/11/2123 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

21/07/2121 July 2021 Registered office address changed from 102 Taff Embankment Cardiff CF11 7BH to 21 Galleon Way Cardiff CF10 4JA on 2021-07-21

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BAMAIYI DOGO / 01/03/2020

View Document

25/08/2025 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SHEKODIZA SNR DOGO / 25/08/2020

View Document

25/08/2025 August 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP DOGO / 25/08/2020

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR MUKHTAR YARO

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

06/08/196 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 01/06/19 STATEMENT OF CAPITAL GBP 110

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

25/05/1825 May 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17

View Document

01/03/181 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SHEKODIZA SNR DOGO / 20/06/2016

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM FLAT 2 TAFF EMBANKMENT CARDIFF CF11 7BH UNITED KINGDOM

View Document

02/06/162 June 2016 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