T AND T CLEANING UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/10/255 October 2025 NewConfirmation statement made on 2025-09-20 with updates

View Document

21/07/2521 July 2025 Cessation of William David Thomas as a person with significant control on 2025-07-21

View Document

21/07/2521 July 2025 Termination of appointment of William David Thomas as a director on 2025-07-21

View Document

26/04/2526 April 2025 Micro company accounts made up to 2024-07-31

View Document

12/12/2412 December 2024 Registered office address changed from Unit 1, Office 2 Allens Yard Nyton Road Aldingbourne Chichester PO20 3UA England to 32 C/O 32 Middlemead Littlehampton BN17 6QH on 2024-12-12

View Document

12/12/2412 December 2024 Appointment of Ms Anne Titheridge as a secretary on 2024-12-12

View Document

12/12/2412 December 2024 Termination of appointment of Peter Malcolm Leaton as a secretary on 2024-12-12

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/04/2428 April 2024 Micro company accounts made up to 2023-07-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

19/05/2319 May 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/05/2213 May 2022 Micro company accounts made up to 2021-07-31

View Document

05/05/225 May 2022 Change of details for Rachael Louise Howson as a person with significant control on 2020-08-08

View Document

02/05/222 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-04-28 with no updates

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM UNIT 3, ALLENS YARD NYTON ROAD ALDINGBOURNE CHICHESTER PO20 3UA ENGLAND

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

19/02/2019 February 2020 CURREXT FROM 30/04/2020 TO 31/07/2020

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 32 MIDDLE MEAD LITTLEHAMPTON BN17 6QH ENGLAND

View Document

09/07/199 July 2019 SECRETARY APPOINTED MR PETER MALCOLM LEATON

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, SECRETARY BRETT TITHERIDGE

View Document

29/04/1929 April 2019 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