Advanced company searchLink opens in new window

SUPERSHINE CLEANING LIMITED

Company number 09121057

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Nov 2023 AA Micro company accounts made up to 31 July 2023
11 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
24 Aug 2022 AA Micro company accounts made up to 31 July 2022
12 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
17 Mar 2022 CH01 Director's details changed for Mr Ricky Johnson on 17 March 2022
17 Mar 2022 AD01 Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT United Kingdom to 105 Bridger Way Crowborough East Sussex TN6 2XD on 17 March 2022
17 Mar 2022 PSC04 Change of details for Mr Ricky Johnson as a person with significant control on 17 March 2022
06 Sep 2021 AA Micro company accounts made up to 31 July 2021
12 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
13 Oct 2020 AA Micro company accounts made up to 31 July 2020
15 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
24 Nov 2019 AA Micro company accounts made up to 31 July 2019
08 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with updates
08 Nov 2018 PSC04 Change of details for Mr Ricky Johnson as a person with significant control on 7 November 2018
08 Nov 2018 CH01 Director's details changed for Mr Ricky Johnson on 7 November 2018
30 Aug 2018 AA Micro company accounts made up to 31 July 2018
03 Aug 2018 AD01 Registered office address changed from 12 Hartnokes Hawkhurst Kent TN18 4ED England to 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT on 3 August 2018
09 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with updates
08 Feb 2018 AA Micro company accounts made up to 31 July 2017
31 Jul 2017 PSC04 Change of details for Rachel Sands as a person with significant control on 28 July 2017
31 Jul 2017 PSC04 Change of details for Rachel Sands as a person with significant control on 28 July 2017
28 Jul 2017 CH01 Director's details changed for Ms Rachael Holly Sands on 28 July 2017
28 Jul 2017 AD01 Registered office address changed from Cruickshanks Board Head Crowborough East Sussex TN6 3HD to 12 Hartnokes Hawkhurst Kent TN18 4ED on 28 July 2017
28 Jul 2017 CH01 Director's details changed for Ms Rachael Holly Sands on 28 July 2017
28 Jul 2017 PSC04 Change of details for Mr Ricky Johnson as a person with significant control on 28 July 2017