- Company Overview for TECH DRY CLEANERS LIMITED (04442687)
- Filing history for TECH DRY CLEANERS LIMITED (04442687)
- People for TECH DRY CLEANERS LIMITED (04442687)
- More for TECH DRY CLEANERS LIMITED (04442687)
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) |
---|---|---|---|
22 Jan 2025 | CS01 | Confirmation statement made on 10 December 2024 with no updates | |
17 Jan 2025 | AA | Micro company accounts made up to 31 May 2024 | |
17 Jan 2024 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
27 Dec 2023 | AA | Micro company accounts made up to 31 May 2023 | |
23 Mar 2023 | AA | Micro company accounts made up to 31 May 2022 | |
12 Jan 2023 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
12 Jan 2023 | TM01 | Termination of appointment of Kishanlal Laxmidas Goldenwalla as a director on 22 October 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
19 Nov 2021 | AA | Micro company accounts made up to 31 May 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
23 Nov 2020 | AA | Micro company accounts made up to 31 May 2020 | |
23 Nov 2020 | AD01 | Registered office address changed from Office 5, Suite 1, 4th Floor, Congress House 14 Lyon Road Harrow HA1 2EN England to Congress House , Office 10, Suite 1, 4th Floor 14 Lyon Road Harrow HA1 2EN on 23 November 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 May 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
14 Dec 2018 | AA | Micro company accounts made up to 31 May 2018 | |
04 Dec 2018 | AD01 | Registered office address changed from Office 5, Suite 1, 4th Floor ,Congress House Lyon Road Harrow HA1 2EN England to Office 5, Suite 1, 4th Floor, Congress House 14 Lyon Road Harrow HA1 2EN on 4 December 2018 | |
04 Dec 2018 | AD01 | Registered office address changed from 4th Floor Congress House Lyon Road Harrow HA1 2EN England to Office 5, Suite 1, 4th Floor ,Congress House Lyon Road Harrow HA1 2EN on 4 December 2018 | |
04 Dec 2018 | AD01 | Registered office address changed from Vyman House, (2nd Floor) 104 College Road Harrow Middlesex HA1 1BQ to 4th Floor Congress House Lyon Road Harrow HA1 2EN on 4 December 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
16 Jan 2018 | AA | Micro company accounts made up to 31 May 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
07 Jul 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
07 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 20 March 2016
|