Download leads from Nexok and grow your business. Find out more

Inner London Cleaning Ltd.

Documents

Total Documents70
Total Pages346

Filing History

7 November 2023Total exemption full accounts made up to 31 March 2023
30 January 2023Confirmation statement made on 28 January 2023 with no updates
15 August 2022Total exemption full accounts made up to 31 March 2022
22 April 2022Registration of charge 068040180001, created on 12 April 2022
3 March 2022Confirmation statement made on 28 January 2022 with no updates
23 September 2021Total exemption full accounts made up to 31 March 2021
3 June 2021Notification of Mark Anthony Sully as a person with significant control on 6 April 2016
3 June 2021Change of details for Mrs Sandra Jane Sully as a person with significant control on 6 April 2016
2 March 2021Confirmation statement made on 28 January 2021 with no updates
25 February 2021Registered office address changed from C/O Arthur a Howard & Co Ltd Stanboroughs Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP to 4 Eastbrook Drive 4 Eastbrook Drive Rush Green Romford Essex RM7 0YX on 25 February 2021
25 February 2021Director's details changed for Mr. Mark Anthony Sully on 24 February 2021
25 February 2021Director's details changed for Mrs Sandra Jane Sully on 24 February 2021
25 February 2021Appointment of Mr Gavin Dennis Hoebeeck as a director on 4 January 2021
25 February 2021Termination of appointment of Hertford House Registrars Ltd as a secretary on 24 February 2021
27 January 2021Total exemption full accounts made up to 31 March 2020
11 February 2020Confirmation statement made on 28 January 2020 with no updates
26 December 2019Total exemption full accounts made up to 31 March 2019
7 February 2019Confirmation statement made on 28 January 2019 with no updates
26 October 2018Total exemption full accounts made up to 31 March 2018
7 February 2018Confirmation statement made on 28 January 2018 with no updates
29 December 2017Total exemption full accounts made up to 31 March 2017
14 March 2017Confirmation statement made on 28 January 2017 with updates
14 March 2017Confirmation statement made on 28 January 2017 with updates
16 December 2016Total exemption small company accounts made up to 31 March 2016
16 December 2016Total exemption small company accounts made up to 31 March 2016
10 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10,000
10 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10,000
23 December 2015Total exemption small company accounts made up to 31 March 2015
23 December 2015Total exemption small company accounts made up to 31 March 2015
25 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10,000
25 February 2015Secretary's details changed for Hertford House Registrars Ltd on 1 August 2014
25 February 2015Secretary's details changed for Hertford House Registrars Ltd on 1 August 2014
25 February 2015Secretary's details changed for Hertford House Registrars Ltd on 1 August 2014
25 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10,000
1 December 2014Total exemption small company accounts made up to 31 March 2014
1 December 2014Total exemption small company accounts made up to 31 March 2014
25 July 2014Registered office address changed from C/O Arthur a Howard & Co 2Nd Floor Suite 57-59 High Street Hoddesdon Hertfordshire EN11 8TQ to Stanboroughs Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 25 July 2014
25 July 2014Registered office address changed from C/O Arthur a Howard & Co 2Nd Floor Suite 57-59 High Street Hoddesdon Hertfordshire EN11 8TQ to Stanboroughs Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 25 July 2014
14 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 10,000
14 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 10,000
23 December 2013Total exemption small company accounts made up to 31 March 2013
23 December 2013Total exemption small company accounts made up to 31 March 2013
15 February 2013Annual return made up to 28 January 2013 with a full list of shareholders
15 February 2013Annual return made up to 28 January 2013 with a full list of shareholders
20 December 2012Total exemption small company accounts made up to 31 March 2012
20 December 2012Total exemption small company accounts made up to 31 March 2012
21 February 2012Annual return made up to 28 January 2012 with a full list of shareholders
21 February 2012Annual return made up to 28 January 2012 with a full list of shareholders
25 October 2011Total exemption small company accounts made up to 31 March 2011
25 October 2011Total exemption small company accounts made up to 31 March 2011
25 February 2011Annual return made up to 28 January 2011 with a full list of shareholders
25 February 2011Annual return made up to 28 January 2011 with a full list of shareholders
23 February 2011Amended accounts made up to 31 March 2010
23 February 2011Amended accounts made up to 31 March 2010
26 October 2010Total exemption small company accounts made up to 31 March 2010
26 October 2010Total exemption small company accounts made up to 31 March 2010
10 February 2010Director's details changed for Mr. Mark Anthony Sully on 10 February 2010
10 February 2010Secretary's details changed for Hertford House Registrars Ltd on 10 February 2010
10 February 2010Annual return made up to 28 January 2010 with a full list of shareholders
10 February 2010Secretary's details changed for Hertford House Registrars Ltd on 10 February 2010
10 February 2010Annual return made up to 28 January 2010 with a full list of shareholders
10 February 2010Director's details changed for Mrs. Sandra Jane Sully on 10 February 2010
10 February 2010Director's details changed for Mr. Mark Anthony Sully on 10 February 2010
10 February 2010Director's details changed for Mrs. Sandra Jane Sully on 10 February 2010
7 May 2009Accounting reference date extended from 31/01/2010 to 31/03/2010
7 May 2009Accounting reference date extended from 31/01/2010 to 31/03/2010
28 January 2009Incorporation
28 January 2009Incorporation
28 January 2009Secretary's change of particulars / hertford house rgistrars LTD / 28/01/2009
28 January 2009Secretary's change of particulars / hertford house rgistrars LTD / 28/01/2009
Sign up now to grow your client base. Plans & Pricing