Advanced company searchLink opens in new window

T R CLEANING LIMITED

Company number 06002319

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Nov 2024 CS01 Confirmation statement made on 2 November 2024 with updates
31 Oct 2024 PSC04 Change of details for Timothy John Robertshaw as a person with significant control on 31 October 2024
31 Oct 2024 CH03 Secretary's details changed for Mr Kevin Robert Andrews on 31 October 2024
31 Oct 2024 CH01 Director's details changed for Mr Kevin Robert Andrews on 31 October 2024
28 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
18 Jan 2024 AA01 Current accounting period extended from 31 December 2023 to 31 March 2024
17 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
06 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
02 Dec 2022 CS01 Confirmation statement made on 2 November 2022 with updates
06 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with updates
20 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
02 Oct 2020 AD01 Registered office address changed from Unit 12 Dry Drayton Industries Scotland Road Dry Drayton Cambridge CB23 8AT England to Unit 12 Dry Drayton Industries Scotland Road Dry Drayton Cambridge CB23 8AT on 2 October 2020
02 Oct 2020 PSC04 Change of details for Mr Kevin Robert Andrews as a person with significant control on 2 October 2020
02 Oct 2020 AD01 Registered office address changed from 1 Deben Avenue St. Ives Cambridge PE27 3FQ England to Unit 12 Dry Drayton Industries Scotland Road Dry Drayton Cambridge CB23 8AT on 2 October 2020
02 Oct 2020 AD01 Registered office address changed from Unit 12 Dry Drayton Industries Scotland Road Dry Drayton Cambridge CB23 8AT to 1 Deben Avenue St. Ives Cambridge PE27 3FQ on 2 October 2020
19 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
07 Jan 2019 CS01 Confirmation statement made on 17 November 2018 with updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
28 Mar 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Mar 2018 CH01 Director's details changed for Timothy John Robertshaw on 15 January 2018
22 Mar 2018 PSC04 Change of details for Timothy John Robertshaw as a person with significant control on 15 January 2018