Total Documents | 52 |
---|
Total Pages | 138 |
---|
30 November 2023 | Micro company accounts made up to 28 February 2023 |
---|---|
30 August 2023 | Confirmation statement made on 10 August 2023 with no updates |
29 November 2022 | Micro company accounts made up to 28 February 2022 |
15 August 2022 | Confirmation statement made on 10 August 2022 with no updates |
30 November 2021 | Micro company accounts made up to 28 February 2021 |
25 August 2021 | Confirmation statement made on 10 August 2021 with updates |
26 March 2021 | Termination of appointment of Ilidio Feio Tarouca as a director on 21 March 2021 |
25 March 2021 | Registered office address changed from 14 Widecombe Road London SE9 4HQ England to 319 Camberwell Road London SE5 0HQ on 25 March 2021 |
28 September 2020 | Confirmation statement made on 10 August 2020 with no updates |
28 September 2020 | Micro company accounts made up to 28 February 2020 |
19 June 2020 | Registered office address changed from Flat 7 Glennie Court Lordship Lane London SE22 8NY England to 14 Widecombe Road London SE9 4HQ on 19 June 2020 |
18 November 2019 | Micro company accounts made up to 28 February 2019 |
12 August 2019 | Confirmation statement made on 10 August 2019 with no updates |
19 November 2018 | Micro company accounts made up to 28 February 2018 |
22 August 2018 | Confirmation statement made on 10 August 2018 with no updates |
30 November 2017 | Micro company accounts made up to 28 February 2017 |
16 October 2017 | Termination of appointment of Izuchukwu Benedict Okoye as a director on 16 October 2017 |
16 October 2017 | Termination of appointment of Izuchukwu Benedict Okoye as a director on 16 October 2017 |
24 August 2017 | Confirmation statement made on 10 August 2017 with no updates |
24 August 2017 | Confirmation statement made on 10 August 2017 with no updates |
27 July 2017 | Registered office address changed from Flat 137C Barry Road East Dulwich London SE22 0HW England to Flat 7 Glennie Court Lordship Lane London SE22 8NY on 27 July 2017 |
27 July 2017 | Registered office address changed from Flat 137C Barry Road East Dulwich London SE22 0HW England to Flat 7 Glennie Court Lordship Lane London SE22 8NY on 27 July 2017 |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates |
10 June 2016 | Total exemption small company accounts made up to 28 February 2016 |
10 June 2016 | Total exemption small company accounts made up to 28 February 2016 |
24 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
21 December 2015 | Registered office address changed from 7 Press Court 77 Marlborough Grove Southwark SE1 5JU United Kingdom to Flat 137C Barry Road East Dulwich London SE22 0HW on 21 December 2015 |
21 December 2015 | Registered office address changed from 7 Press Court 77 Marlborough Grove Southwark SE1 5JU United Kingdom to Flat 137C Barry Road East Dulwich London SE22 0HW on 21 December 2015 |
8 November 2015 | Director's details changed for Mr Izuchukwu Benedict Okoye on 12 September 2015 |
8 November 2015 | Director's details changed for Mr Romanus Oforbike Onyeabo on 8 November 2015 |
8 November 2015 | Director's details changed for Mr Romanus Oforbike Onyeabo on 8 November 2015 |
8 November 2015 | Director's details changed for Mr Izuchukwu Benedict Okoye on 12 September 2015 |
15 July 2015 | Director's details changed for Mr Benedict Izuchukwu Okoye on 15 July 2015 |
15 July 2015 | Director's details changed for Mr Benedict Izuchukwu Okoye on 15 July 2015 |
11 March 2015 | Appointment of Mr Iliddio Feio Tarouca as a director on 20 February 2015 |
11 March 2015 | Appointment of Mr Romanus Oforbike Onyeabo as a secretary on 9 February 2015 |
11 March 2015 | Director's details changed for Mr Iliddio Feio Tarouca on 11 March 2015 |
11 March 2015 | Appointment of Mr Romanus Oforbike Onyeabo as a secretary on 9 February 2015 |
11 March 2015 | Director's details changed for Mr Iliddio Feio Tarouca on 11 March 2015 |
11 March 2015 | Appointment of Mr Iliddio Feio Tarouca as a director on 20 February 2015 |
11 March 2015 | Appointment of Mr Romanus Oforbike Onyeabo as a secretary on 9 February 2015 |
2 March 2015 | Director's details changed for Mr Romanus Oforbike Onyeabo on 2 March 2015 |
2 March 2015 | Director's details changed for Mr Romanus Oforbike Onyeabo on 2 March 2015 |
2 March 2015 | Director's details changed for Mr Romanus Oforbike Onyeabo on 2 March 2015 |
1 March 2015 | Appointment of Mr Benedict Izuchukwu Okoye as a director on 20 February 2015 |
1 March 2015 | Appointment of Mr Benedict Izuchukwu Okoye as a director on 20 February 2015 |
26 February 2015 | Company name changed ir cleaning services LIMITED\certificate issued on 26/02/15
|
26 February 2015 | Company name changed ir cleaning services LIMITED\certificate issued on 26/02/15
|
9 February 2015 | Incorporation Statement of capital on 2015-02-09
|
9 February 2015 | Incorporation Statement of capital on 2015-02-09
|