- Company Overview for 1ST. CHOICE CLEANING LIMITED (04178119)
- Filing history for 1ST. CHOICE CLEANING LIMITED (04178119)
- People for 1ST. CHOICE CLEANING LIMITED (04178119)
- More for 1ST. CHOICE CLEANING LIMITED (04178119)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
14 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
14 Mar 2024 | CH01 | Director's details changed for Kirk Darsley on 20 February 2024 | |
14 Mar 2024 | CH03 | Secretary's details changed for Kirk Darsley on 2 March 2024 | |
14 Mar 2024 | PSC04 | Change of details for Mr Kirk Darsley as a person with significant control on 20 February 2024 | |
09 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Apr 2023 | AD01 | Registered office address changed from Suite 8, Newpoint House 56 Windsor Avenue Wimbledon London SW19 2RR England to Suite G009 Lombard Business Park 8 Lombard Road London SW19 3TZ on 24 April 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
17 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with updates | |
15 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 1 March 2021
|
|
12 Mar 2021 | CH01 | Director's details changed for Kirk Darsley on 12 March 2021 | |
12 Mar 2021 | PSC04 | Change of details for Mr Kirk Darsley as a person with significant control on 1 December 2020 | |
12 Mar 2021 | AD01 | Registered office address changed from Suite 8 Newport House 56 Windsor Avenue Wimbledon SW19 2RR England to Suite 8, Newpoint House 56 Windsor Avenue Wimbledon London SW19 2RR on 12 March 2021 | |
04 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
24 Feb 2020 | AD01 | Registered office address changed from Suite 8 New Point House 56 Windsor Avenue Wimbledon London SW19 2RR England to Suite 8 Newport House 56 Windsor Avenue Wimbledon SW19 2RR on 24 February 2020 | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
14 Feb 2018 | AD01 | Registered office address changed from The Old Mill Old Malden Lane Worcester Park Surrey KT4 7PY to Suite 8 New Point House 56 Windsor Avenue Wimbledon London SW19 2RR on 14 February 2018 | |
30 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 |