- Company Overview for SUPER CLEAN LAUNDERETTE LTD (07451358)
- Filing history for SUPER CLEAN LAUNDERETTE LTD (07451358)
- People for SUPER CLEAN LAUNDERETTE LTD (07451358)
- More for SUPER CLEAN LAUNDERETTE LTD (07451358)
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) |
---|---|---|---|
17 Jul 2024 | AA | Unaudited abridged accounts made up to 30 November 2023 | |
06 Jun 2024 | CS01 | Confirmation statement made on 29 May 2024 with no updates | |
08 Aug 2023 | AA | Unaudited abridged accounts made up to 30 November 2022 | |
26 Jun 2023 | CS01 | Confirmation statement made on 29 May 2023 with no updates | |
30 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
30 May 2022 | CS01 | Confirmation statement made on 29 May 2022 with no updates | |
18 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
01 Jul 2021 | CS01 | Confirmation statement made on 29 May 2021 with no updates | |
23 Oct 2020 | AA | Total exemption full accounts made up to 1 December 2019 | |
08 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
10 Jun 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
29 May 2018 | CS01 | Confirmation statement made on 29 May 2018 with no updates | |
09 Nov 2017 | AAMD | Amended total exemption small company accounts made up to 30 November 2016 | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
19 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
19 Jun 2017 | CH01 | Director's details changed for Mr Abdul Sameh Binah on 19 June 2017 | |
19 Jun 2017 | AD01 | Registered office address changed from Liberty House Whitchurch Lane Edgware HA8 6LE England to 51 Danebury Avenue London SW15 4DQ on 19 June 2017 | |
19 Jun 2017 | AD01 | Registered office address changed from C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to Liberty House Whitchurch Lane Edgware HA8 6LE on 19 June 2017 | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
18 Jul 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
05 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
29 Aug 2014 | AD01 | Registered office address changed from C/O Eedgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP England to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 29 August 2014 |