Advanced company searchLink opens in new window

CLEAN-COM LIMITED

Company number 07580041

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)
07 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
07 Apr 2015 CH01 Director's details changed for Mr Leon Kirk on 26 January 2015
07 Apr 2015 CH01 Director's details changed for Mrs Joanna Priscilla Abusi Kirk on 26 January 2015
07 Apr 2015 CH01 Director's details changed for Miss Joanna Priscilla Abusi Opoku-Riley on 31 May 2014
10 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
01 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
13 Mar 2014 AD01 Registered office address changed from the Point Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ United Kingdom on 13 March 2014
03 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
19 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
04 Jan 2013 SH08 Change of share class name or designation
03 Dec 2012 AP01 Appointment of Mr Leon Kirk as a director
27 Apr 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
25 Apr 2012 SH01 Statement of capital following an allotment of shares on 1 October 2011
  • GBP 100
11 Nov 2011 AA Accounts for a dormant company made up to 30 September 2011
24 Oct 2011 CH01 Director's details changed for Miss Joanna Riley on 11 October 2011
24 Oct 2011 AA01 Previous accounting period shortened from 31 March 2012 to 30 September 2011
24 Oct 2011 AD01 Registered office address changed from 34 Clover Way Syston Leicester LE72BR England on 24 October 2011
28 Mar 2011 NEWINC Incorporation