- Company Overview for MR CLEANSWEEP LIMITED (04587602)
- Filing history for MR CLEANSWEEP LIMITED (04587602)
- People for MR CLEANSWEEP LIMITED (04587602)
- More for MR CLEANSWEEP LIMITED (04587602)
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) |
---|---|---|---|
30 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
09 Jun 2024 | CS01 | Confirmation statement made on 13 May 2024 with no updates | |
31 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
19 May 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
28 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
19 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
30 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
16 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
12 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
16 Jun 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
16 Jun 2018 | PSC01 | Notification of Jeffrey Phillip Martin as a person with significant control on 7 April 2016 | |
21 Aug 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
08 Jul 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 May 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-15
|
|
15 May 2016 | TM02 | Termination of appointment of Kirsty Farrington as a secretary on 1 April 2015 | |
15 May 2016 | CH01 | Director's details changed for Jeffrey Philip Martin on 1 September 2015 | |
15 May 2016 | AD01 | Registered office address changed from 46 Redstart Close New Addington Croydon CR0 0EU to No :2, Zion Cottages Ranters Lane Goudhurst Cranbrook Kent TN17 1HR on 15 May 2016 | |
03 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |