THE CLEANING FAIRY (KENT) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/04/2526 April 2025 | Compulsory strike-off action has been discontinued |
| 26/04/2526 April 2025 | Compulsory strike-off action has been discontinued |
| 24/04/2524 April 2025 | Compulsory strike-off action has been suspended |
| 24/04/2524 April 2025 | Registered office address changed from PO Box 4385 09072474 - Companies House Default Address Cardiff CF14 8LH to 19-21 Albion Place Maidstone Kent ME14 5EG on 2025-04-24 |
| 24/04/2524 April 2025 | Compulsory strike-off action has been suspended |
| 22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
| 22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
| 12/03/2512 March 2025 | Confirmation statement made on 2025-03-11 with updates |
| 11/03/2511 March 2025 | Cessation of Paul D' Souza as a person with significant control on 2025-03-07 |
| 11/03/2511 March 2025 | Change of details for Mr Isaac Mhone as a person with significant control on 2025-03-07 |
| 11/03/2511 March 2025 | Termination of appointment of Paul D'souza as a director on 2025-03-07 |
| 08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
| 08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
| 06/03/256 March 2025 | Micro company accounts made up to 2024-03-31 |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 24/01/2524 January 2025 | Registered office address changed to PO Box 4385, 09072474 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-24 |
| 23/07/2423 July 2024 | Confirmation statement made on 2024-06-05 with updates |
| 15/06/2415 June 2024 | Cessation of Pni Ltd as a person with significant control on 2024-06-14 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 26/03/2426 March 2024 | Micro company accounts made up to 2023-03-31 |
| 26/03/2426 March 2024 | Compulsory strike-off action has been discontinued |
| 26/03/2426 March 2024 | Compulsory strike-off action has been discontinued |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 28/11/2328 November 2023 | Micro company accounts made up to 2022-03-31 |
| 28/06/2328 June 2023 | Compulsory strike-off action has been discontinued |
| 28/06/2328 June 2023 | Compulsory strike-off action has been discontinued |
| 27/06/2327 June 2023 | Confirmation statement made on 2023-06-05 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
| 10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 17/05/2217 May 2022 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/06/2122 June 2021 | Termination of appointment of Tracy Jannette May as a director on 2021-06-22 |
| 24/05/2124 May 2021 | Registered office address changed from , Uhy Hacker Young Thames House, Roman House, Sittingbourne, Kent, ME10 4BJ to 19-21 Albion Place Maidstone Kent ME14 5EG on 2021-05-24 |
| 29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
| 12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
| 18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 09/09/179 September 2017 | DISS40 (DISS40(SOAD)) |
| 06/09/176 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEN MAY |
| 06/09/176 September 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
| 06/09/176 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY JANNETTE MAY |
| 29/08/1729 August 2017 | FIRST GAZETTE |
| 30/06/1630 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
| 14/06/1614 June 2016 | 01/04/15 STATEMENT OF CAPITAL GBP 9.99 |
| 17/05/1617 May 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
| 28/04/1628 April 2016 | PREVSHO FROM 30/06/2016 TO 31/03/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 03/03/163 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 25/06/1525 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
| 05/06/145 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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