THE CLEANING FAIRY (KENT) LIMITED

20- 22 Wenlock Road, London, N1 7GU, England
StatusACTIVE
Company No.09072474
CategoryPrivate Limited Company
Incorporated05 Jun 2014
Age10 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

THE CLEANING FAIRY (KENT) LIMITED is an active private limited company with number 09072474. It was incorporated 10 years, 1 month, 1 day ago, on 05 June 2014. The company address is 20- 22 Wenlock Road, London, N1 7GU, England.



Company Fillings

Cessation of a person with significant control

Date: 15 Jun 2024

Action Date: 14 Jun 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pni Ltd

Cessation date: 2024-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracy Jannette May

Termination date: 2021-06-22

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2021

Action Date: 24 May 2021

Category: Address

Type: AD01

Change date: 2021-05-24

Old address: Uhy Hacker Young Thames House Roman House Sittingbourne Kent ME10 4BJ

New address: 20- 22 Wenlock Road London N1 7GU

Documents

View document PDF

Cessation of a person with significant control

Date: 24 May 2021

Action Date: 24 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tracy Jannette May

Cessation date: 2021-05-24

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2021

Action Date: 09 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul D' Souza

Notification date: 2021-05-09

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2021

Action Date: 09 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Isaac Mhone

Notification date: 2021-05-09

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2021

Action Date: 09 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pni Ltd

Notification date: 2021-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2021

Action Date: 09 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul D'souza

Appointment date: 2021-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2021

Action Date: 09 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Isaac Mhone

Appointment date: 2021-05-09

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2021

Action Date: 09 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ken May

Cessation date: 2021-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ken May

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tracy Jannette May

Notification date: 2016-04-06

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2016

Action Date: 01 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-01

Capital : 9.99 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF


Some Companies

5 HALLAM ROAD FLAT MANAGEMENT COMPANY LIMITED

LONDON HOUSE,CLEVEDON,BS21 7PH

Number:11654769
Status:ACTIVE
Category:Private Limited Company

AMP ENTERPRISE LTD

53 ST. FRANCIS AVENUE,GRAVESEND,DA12 4SZ

Number:06213351
Status:ACTIVE
Category:Private Limited Company

CARAVAN STORAGE WILTSHIRE LTD

PURLIEUS FARM,MALMESBURY,SN16 9RP

Number:10413468
Status:ACTIVE
Category:Private Limited Company

FLOXY UGO LIMITED

42 WESTON GROVE,CHESTER,CH2 1QJ

Number:11409993
Status:ACTIVE
Category:Private Limited Company

M. A. VILLERS FINANCIAL SERVICES LTD

18 BERKSWELL ROAD,BIRMINGHAM,B24 9EE

Number:10030486
Status:ACTIVE
Category:Private Limited Company

RICHARD JAMES LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09935336
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source