CRISPY CLEAN LIMITED

Company Documents

DateDescription
05/12/185 December 2018 PREVSHO FROM 07/03/2018 TO 06/03/2018

View Document

15/11/1815 November 2018 PREVEXT FROM 21/02/2018 TO 07/03/2018

View Document

15/06/1815 June 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

16/02/1816 February 2018 PREVSHO FROM 22/02/2017 TO 21/02/2017

View Document

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / MR ARYEH MOORE / 08/05/2017

View Document

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / ELIEZER MENCZER / 08/05/2017

View Document

21/11/1721 November 2017 PREVSHO FROM 23/02/2017 TO 22/02/2017

View Document

15/05/1715 May 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM FOFRAME HOUSE 35-37 BRENT STREET LONDON NW4 2EF

View Document

03/05/173 May 2017 DISS40 (DISS40(SOAD))

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 PREVSHO FROM 24/02/2016 TO 23/02/2016

View Document

17/11/1617 November 2016 PREVSHO FROM 25/02/2016 TO 24/02/2016

View Document

11/05/1611 May 2016 DISS40 (DISS40(SOAD))

View Document

10/05/1610 May 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/02/1624 February 2016 PREVSHO FROM 26/02/2015 TO 25/02/2015

View Document

24/11/1524 November 2015 PREVSHO FROM 27/02/2015 TO 26/02/2015

View Document

01/05/151 May 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/11/1428 November 2014 PREVSHO FROM 28/02/2014 TO 27/02/2014

View Document

06/05/146 May 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/06/1312 June 2013 DISS40 (DISS40(SOAD))

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

10/06/1310 June 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/03/1223 March 2012 09/02/12 NO CHANGES

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

20/05/1120 May 2011 09/02/11 NO CHANGES

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/05/104 May 2010 REGISTERED OFFICE CHANGED ON 04/05/2010 FROM HARBEN HOUSE HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIEZER MENCZER / 09/02/2010

View Document

26/04/1026 April 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARYEH MOORE / 09/02/2010

View Document

28/07/0928 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIEZER MENCZER / 28/07/2009

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/2009 FROM 78 HAMILTON ROAD LONDON NW11 9DY

View Document

09/02/099 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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