- Company Overview for BIGGS IMMACULATE CLEANING LIMITED (08440298)
- Filing history for BIGGS IMMACULATE CLEANING LIMITED (08440298)
- People for BIGGS IMMACULATE CLEANING LIMITED (08440298)
- Charges for BIGGS IMMACULATE CLEANING LIMITED (08440298)
- More for BIGGS IMMACULATE CLEANING LIMITED (08440298)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
19 May 2022 | MR01 | Registration of charge 084402980001, created on 16 May 2022 | |
01 Mar 2022 | AP01 | Appointment of Mrs Anna Kay Barisha Brown as a director on 25 February 2022 | |
01 Mar 2022 | AP01 | Appointment of Miss Jessica Kareen Biggs as a director on 25 February 2022 | |
14 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
25 Nov 2021 | TM01 | Termination of appointment of Anna-Kay Brown as a director on 25 November 2021 | |
25 Nov 2021 | TM01 | Termination of appointment of Jessica Biggs as a director on 25 November 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 25 November 2021 with updates | |
25 Nov 2021 | AD01 | Registered office address changed from Ashford House 100 College Road First Floor Harrow HA1 1BQ England to 5 Peterborough Road Carshalton SM5 1EE on 25 November 2021 | |
25 Nov 2021 | TM02 | Termination of appointment of Oliver Nugent as a secretary on 25 November 2021 | |
25 Nov 2021 | TM02 | Termination of appointment of Clive Pennant as a secretary on 25 November 2021 | |
25 Nov 2021 | TM02 | Termination of appointment of Anna-Kay Brown as a secretary on 25 November 2021 | |
25 Nov 2021 | TM02 | Termination of appointment of Biggs Immucalate Cleaning as a secretary on 25 November 2021 | |
25 Nov 2021 | TM02 | Termination of appointment of Jessica Biggs as a secretary on 25 November 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
10 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
07 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Dec 2018 | CH01 | Director's details changed for Mr Oliver Nugent on 23 May 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 May 2017 | AD01 | Registered office address changed from Flat 6 Arden House Grantham Road London SW9 9DR to Ashford House 100 College Road First Floor Harrow HA1 1BQ on 16 May 2017 |