DEEP CLEAN - CARPET & UPHOLSTERY EXPERTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Registered office address changed from 34 Stag Lane Edgware HA8 5JY England to 25 Westbury Road Nottingham NG5 1EP on 2025-01-28

View Document

28/01/2528 January 2025 Termination of appointment of Sadaf Muffisreen as a director on 2024-09-01

View Document

28/01/2528 January 2025 Cessation of Sadaf Muffisreen as a person with significant control on 2024-09-01

View Document

28/01/2528 January 2025 Notification of Bilal Asif as a person with significant control on 2024-08-01

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with updates

View Document

28/01/2528 January 2025 Appointment of Mr Bilal Asif as a director on 2024-08-01

View Document

09/07/249 July 2024 Certificate of change of name

View Document

07/06/247 June 2024 Appointment of Mrs Sadaf Muffisreen as a director on 2024-06-07

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

07/06/247 June 2024 Termination of appointment of Abrar Abbasi as a director on 2024-06-07

View Document

07/06/247 June 2024 Notification of Sadaf Muffisreen as a person with significant control on 2023-06-07

View Document

07/06/247 June 2024 Cessation of Abrar Abbasi as a person with significant control on 2024-06-07

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/11/2322 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

19/07/2319 July 2023 Appointment of Mr Abrar Abbasi as a director on 2023-07-10

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

19/07/2319 July 2023 Notification of Abrar Abbasi as a person with significant control on 2023-07-10

View Document

19/07/2319 July 2023 Cessation of Sardar Imran Abbasi as a person with significant control on 2023-07-10

View Document

19/07/2319 July 2023 Termination of appointment of Intikhab Ahmed as a director on 2023-07-10

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/11/2221 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

26/10/2226 October 2022 Notification of Sardar Imran Abbasi as a person with significant control on 2022-10-20

View Document

26/10/2226 October 2022 Cessation of Intikhab Ahmed as a person with significant control on 2022-10-20

View Document

26/10/2226 October 2022 Termination of appointment of Sardar Imran Abbasi as a director on 2022-10-20

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with updates

View Document

26/10/2226 October 2022 Appointment of Mr Sardar Imran Abbasi as a director on 2022-10-20

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

22/11/2122 November 2021 Termination of appointment of Abrar Abassi as a director on 2021-11-22

View Document

18/10/2118 October 2021 Certificate of change of name

View Document

18/10/2118 October 2021 Certificate of change of name

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/11/2027 November 2020 29/02/20 UNAUDITED ABRIDGED

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

26/11/1926 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/12/1813 December 2018 28/02/18 UNAUDITED ABRIDGED

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

26/11/1726 November 2017 PSC'S CHANGE OF PARTICULARS / MR INTIKHAB AHMED / 25/11/2017

View Document

26/11/1726 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR INTIKHAB AHMED / 25/11/2017

View Document

23/11/1723 November 2017 REGISTERED OFFICE CHANGED ON 23/11/2017 FROM 51 LINDEN AVENUE WEMBLEY HA9 8BB ENGLAND

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

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

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM 112 WEMBLEY PARK DRIVE WEMBLEY WEMBLEY MIDDLESEX HA9 8HS ENGLAND

View Document

18/03/1618 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

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

View Accounts

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR INTIKHAB AHMED / 17/04/2015

View Document

25/02/1525 February 2015 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