(CERTNM) Company name changed delal cleaning LTDcertificate issued on 11/03/24
filed on: 11th, March 2024
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(12 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 1st November 2023
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st November 2023.
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 8th November 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Wednesday 1st November 2023
filed on: 8th, November 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 1st November 2023
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 1st December 2022
filed on: 7th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 1st December 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Wednesday 1st December 2021
filed on: 1st, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st December 2021.
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 1st December 2021
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 867 High Road London N17 8EY. Change occurred on Wednesday 1st December 2021. Company's previous address: 114 Brays Mead Harlow CM18 6PF England.
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 1st December 2021
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 10th March 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 8th March 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 8th March 2021 director's details were changed
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 114 Brays Mead Harlow CM18 6PF. Change occurred on Monday 8th March 2021. Company's previous address: 214 Brays Mead Harlow CM18 6PF England.
filed on: 8th, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On Monday 8th March 2021 director's details were changed
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 8th March 2021 director's details were changed
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 5th March 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Friday 5th March 2021
filed on: 5th, March 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 5th March 2021
filed on: 5th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 5th March 2021
filed on: 5th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 214 Brays Mead Harlow CM18 6PF. Change occurred on Friday 5th March 2021. Company's previous address: Flat 24, Edwy House Homerton Road London E9 5PJ England.
filed on: 5th, March 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 5th March 2021.
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 19th February 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 22nd February 2021
filed on: 22nd, February 2021
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 8th September 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Tuesday 1st September 2020
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 1st September 2020
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Flat 24, Edwy House Homerton Road London E9 5PJ. Change occurred on Tuesday 8th September 2020. Company's previous address: Flat 30 Andrula Court Lordship Lane London N22 5LJ England.
filed on: 8th, September 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 1st September 2020.
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 1st September 2020
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 31st, July 2020
| incorporation
|
Free Download
(10 pages)
|