MY SPARKLING HOME LIMITED

Company Documents

DateDescription
30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/07/1514 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS DEENA ABNATH-EVANS / 14/07/2015

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM
31 CANADA WAY
LIPHOOK
GU30 7DR

View Document

05/02/155 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/02/1414 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/04/138 April 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/02/1220 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/04/1115 April 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MR ROBERT CHARLES EVANS

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT EVANS

View Document

08/06/108 June 2010 DISS40 (DISS40(SOAD))

View Document

07/06/107 June 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 31 CANADA WAY LIPHOOK HAMPSHIRE GU30 7DR UNITED KINGDOM

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES EVANS / 15/01/2010

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

16/09/0916 September 2009 COMPANY NAME CHANGED MYHOME RESIDENTIAL CLEANING SEVICES LTD CERTIFICATE ISSUED ON 17/09/09

View Document

15/01/0915 January 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