Advanced company searchLink opens in new window

EMERALD CLEANING LTD

Company number 13447644

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)
31 Jul 2024 CS01 Confirmation statement made on 25 July 2024 with no updates
08 May 2024 AD01 Registered office address changed from 129 Broadway, Didcot, Oxfordshire, OX11 8XD 129 Broadway Didcot OX11 8XD England to 129 Broadway Didcot OX11 8XD on 8 May 2024
08 May 2024 AD01 Registered office address changed from 20 Victoria House Market Place Newbury Berkshire RG14 5DP England to 129 Broadway, Didcot, Oxfordshire, OX11 8XD 129 Broadway Didcot OX11 8XD on 8 May 2024
09 Aug 2023 AA Micro company accounts made up to 30 June 2023
01 Aug 2023 PSC07 Cessation of Mark Christopher John as a person with significant control on 25 July 2023
01 Aug 2023 PSC02 Notification of Propco Group Limited as a person with significant control on 25 July 2023
01 Aug 2023 PSC01 Notification of James Alan Russell as a person with significant control on 25 July 2023
01 Aug 2023 PSC07 Cessation of Mark Charles Parham as a person with significant control on 25 July 2023
27 Jul 2023 TM01 Termination of appointment of Mark Charles Parham as a director on 27 July 2023
25 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with updates
30 Mar 2023 CH03 Secretary's details changed for Miss Sophia Louise Phokou on 15 March 2023
16 Mar 2023 CERTNM Company name changed legacy cleaners LTD\certificate issued on 16/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-14
14 Mar 2023 TM01 Termination of appointment of Scott John Fidgett as a director on 14 March 2023
14 Mar 2023 PSC07 Cessation of Scott John Fidgett as a person with significant control on 14 March 2023
09 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
10 Feb 2023 AP03 Appointment of Miss Sophia Louise Phokou as a secretary on 1 February 2023
10 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with updates
10 Feb 2023 AP01 Appointment of Mr James Alan Russell as a director on 1 February 2023
30 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-06-09
  • GBP 100