(CS01) Confirmation statement with no updates February 2, 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to October 31, 2022
filed on: 30th, October 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates February 2, 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2023 to October 31, 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(1 page)
|
(AP01) On August 18, 2022 new director was appointed.
filed on: 6th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 18, 2022
filed on: 6th, September 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Milton House Buntingford Business Park, Baldock Road Buntingford SG9 9ER. Change occurred on September 6, 2022. Company's previous address: Firdown Churt Road Churt Farnham Surrey GU10 2NY.
filed on: 6th, September 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 18, 2022
filed on: 6th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On August 18, 2022 new director was appointed.
filed on: 6th, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control August 18, 2022
filed on: 6th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 10th, May 2022
| accounts
|
Free Download
(8 pages)
|
(AP01) On April 1, 2022 new director was appointed.
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 2, 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 15th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 2, 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 2, 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 7th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 2, 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 18th, May 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 2, 2018
filed on: 3rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 2, 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 26th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of current accouting period to March 31, 2016
filed on: 26th, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2016
filed on: 5th, February 2016
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed techclean southern LIMITEDcertificate issued on 04/08/15
filed on: 4th, August 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 3rd, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2015
filed on: 3rd, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 6th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2014
filed on: 4th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 4, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 31st, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2013
filed on: 5th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 15th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on April 12, 2012. Old Address: 4 Westbury Way Aldershot Hampshire GU12 4HE United Kingdom
filed on: 12th, April 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2012
filed on: 6th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 25th, May 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On February 2, 2010 director's details were changed
filed on: 16th, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2011
filed on: 16th, February 2011
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 2, 2010: 1.00 GBP
filed on: 22nd, April 2010
| capital
|
Free Download
(4 pages)
|
(AP01) On February 23, 2010 new director was appointed.
filed on: 23rd, February 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on February 9, 2010
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, February 2010
| incorporation
|
Free Download
(21 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|