- Company Overview for 13493624 LTD (13493624)
- Filing history for 13493624 LTD (13493624)
- People for 13493624 LTD (13493624)
- More for 13493624 LTD (13493624)
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 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2023 | CERTNM |
Company name changed bespoke cleaning staff LTD\certificate issued on 07/12/23
|
|
12 Oct 2023 | CH01 | Director's details changed for Mrs Francheska Anna Humphreys on 12 October 2023 | |
06 Oct 2023 | TM01 | Termination of appointment of Yokob Masi Variyam as a director on 6 October 2023 | |
06 Oct 2023 | AP01 | Appointment of Mrs Francheska Anna Humphreys as a director on 6 October 2023 | |
14 Mar 2023 | AD01 | Registered office address changed from The Apex Derriford Business Park Derriford Plymouth PL6 5XX England to Hanleaze Business Centre Harbury Road Bristol BS9 4PN on 14 March 2023 | |
26 Jan 2023 | CS01 | Confirmation statement made on 26 January 2023 with updates | |
26 Jan 2023 | PSC07 | Cessation of Market Innovative Trends Limited as a person with significant control on 3 January 2023 | |
26 Jan 2023 | TM01 | Termination of appointment of Market Innovative Trends Limited as a director on 3 January 2023 | |
26 Jan 2023 | TM01 | Termination of appointment of Leigh Graham Sarjeant as a director on 3 January 2023 | |
26 Jan 2023 | PSC02 | Notification of Market Incentive Tactics Ltd as a person with significant control on 3 January 2023 | |
26 Jan 2023 | AP02 | Appointment of Market Incentive Tactics Ltd as a director on 3 January 2023 | |
26 Jan 2023 | AP01 | Appointment of Mr Yokob Masi Variyam as a director on 3 January 2023 | |
10 Jan 2023 | AD01 | Registered office address changed from W2 Business Centre, Wellington House (First Floor) Wellington Street Cardiff CF11 9BE Wales to The Apex Derriford Business Park Derriford Plymouth PL6 5XX on 10 January 2023 | |
04 Jan 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with updates | |
12 Oct 2022 | AD01 | Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT England to W2 Business Centre, Wellington House (First Floor) Wellington Street Cardiff CF11 9BE on 12 October 2022 | |
12 Oct 2022 | TM01 | Termination of appointment of Marion Bernadette Wilmann as a director on 12 October 2022 | |
12 Oct 2022 | PSC02 | Notification of Market Innovative Trends Limited as a person with significant control on 12 October 2022 | |
12 Oct 2022 | PSC07 | Cessation of Marion Bernadette Wilmann as a person with significant control on 12 October 2022 | |
12 Oct 2022 | AP02 | Appointment of Market Innovative Trends Limited as a director on 12 October 2022 | |
12 Oct 2022 | AP01 | Appointment of Mr Leigh Graham Sarjeant as a director on 12 October 2022 | |
04 Oct 2022 | AA01 | Previous accounting period shortened from 31 July 2022 to 31 March 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
24 Mar 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Union House 111 New Union Street Coventry CV1 2NT on 24 March 2022 |