- Company Overview for KO-SHEEN CONTRACT CLEANING LTD (04582195)
- Filing history for KO-SHEEN CONTRACT CLEANING LTD (04582195)
- People for KO-SHEEN CONTRACT CLEANING LTD (04582195)
- Charges for KO-SHEEN CONTRACT CLEANING LTD (04582195)
- More for KO-SHEEN CONTRACT CLEANING LTD (04582195)
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 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with updates | |
20 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with updates | |
07 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with updates | |
12 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with updates | |
03 Feb 2021 | AD01 | Registered office address changed from Unit 1 Dedham Road Ardleigh Colchester Essex CO7 7QA to Unit J, Merlin Centre Gatehouse Close Gatehouse Industrial Area Aylesbury HP19 8DP on 3 February 2021 | |
22 Jan 2021 | TM01 | Termination of appointment of Duncan Charles Timmis as a director on 21 January 2021 | |
22 Jan 2021 | TM01 | Termination of appointment of Jessica Rachael Kettle as a director on 21 January 2021 | |
22 Jan 2021 | TM02 | Termination of appointment of Susan Jane Timmis as a secretary on 21 January 2021 | |
22 Jan 2021 | TM01 | Termination of appointment of Lisa Jane Jones as a director on 21 January 2021 | |
22 Jan 2021 | PSC02 | Notification of Ever Brite Cleaning Services Limited as a person with significant control on 21 January 2021 | |
22 Jan 2021 | PSC07 | Cessation of Karl Christopher Timmis as a person with significant control on 21 January 2021 | |
22 Jan 2021 | PSC07 | Cessation of Duncan Charles Timmis as a person with significant control on 21 January 2021 | |
22 Jan 2021 | AP01 | Appointment of Mr Andrew Warren Levison as a director on 21 January 2021 | |
20 Jan 2021 | MR04 | Satisfaction of charge 1 in full | |
23 Dec 2020 | PSC01 | Notification of Karl Christopher Timmis as a person with significant control on 5 November 2016 | |
05 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with updates | |
13 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 |