Advanced company searchLink opens in new window

CLEANCO VENTURES LIMITED

Company number 11868187

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)
01 Jun 2021 CS01 Confirmation statement made on 6 May 2021 with updates
25 May 2021 SH01 Statement of capital following an allotment of shares on 21 March 2021
  • GBP 244.131
22 Feb 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
17 Feb 2021 SH01 Statement of capital following an allotment of shares on 4 December 2020
  • GBP 231.482
23 Dec 2020 AA Micro company accounts made up to 31 March 2020
10 Dec 2020 SH01 Statement of capital following an allotment of shares on 12 October 2020
  • GBP 223.821
10 Dec 2020 SH01 Statement of capital following an allotment of shares on 2 October 2020
  • GBP 222.332
16 Oct 2020 AP01 Appointment of Mr David Thomas Folkman as a director on 16 October 2020
11 Sep 2020 MR01 Registration of charge 118681870001, created on 10 September 2020
05 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-24
06 May 2020 CS01 Confirmation statement made on 6 May 2020 with updates
12 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
02 Mar 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Feb 2020 PSC04 Change of details for Mr Spencer George Matthews as a person with significant control on 7 February 2020
19 Feb 2020 SH01 Statement of capital following an allotment of shares on 7 February 2020
  • GBP 185.186
19 Feb 2020 SH01 Statement of capital following an allotment of shares on 5 February 2020
  • GBP 105.556
25 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2019 SH02 Sub-division of shares on 8 November 2019
14 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Aug 2019 SH01 Statement of capital following an allotment of shares on 14 May 2019
  • GBP 100
14 May 2019 AP01 Appointment of Mr John Justin Delany Hicklin as a director on 8 May 2019
07 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-07
  • GBP 1