Advanced company searchLink opens in new window

FORTY SOMETHING LTD

Company number 10216774

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 May 2024 CERTNM Company name changed proclean people LIMITED\certificate issued on 03/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-30
21 Nov 2023 PSC04 Change of details for Mrs Lindsay Ann Browning as a person with significant control on 21 November 2023
21 Nov 2023 AD01 Registered office address changed from Gemini House 136-140 Old Shoreham Road Hove East Sussex BN3 7BD England to Cortlandt George Street Hailsham East Sussex BN27 1AE on 21 November 2023
21 Nov 2023 CH01 Director's details changed for Mrs Lindsay Ann Browning on 21 November 2023
18 Jul 2023 AA Micro company accounts made up to 30 June 2023
20 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with updates
20 Jun 2023 CH01 Director's details changed for Mrs Lindsay Ann Browning on 31 January 2023
20 Jun 2023 PSC04 Change of details for Mrs Lindsay Ann Browning as a person with significant control on 31 January 2023
23 Mar 2023 AA Micro company accounts made up to 30 June 2022
07 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with updates
21 Dec 2021 PSC04 Change of details for Mrs Lindsay Ann Browning as a person with significant control on 20 June 2019
04 Aug 2021 AA Micro company accounts made up to 30 June 2021
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
11 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with updates
27 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
26 Jun 2020 AA Micro company accounts made up to 30 June 2019
27 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 July 2017
  • GBP 2
10 Oct 2019 AD01 Registered office address changed from Bineham Park Farmhouse East Grinstead Road North Chailey Lewes East Sussex BN8 4DD to Gemini House 136-140 Old Shoreham Road Hove East Sussex BN3 7BD on 10 October 2019
16 Jul 2019 PSC07 Cessation of Simon Mark Browning as a person with significant control on 20 June 2019
11 Jul 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
28 Jun 2019 TM01 Termination of appointment of Simon Mark Browning as a director on 20 June 2019
15 May 2019 AD01 Registered office address changed from Taxave Business Centre 65 Gales Drive Three Bridges Crawley West Sussex RH10 1QA England to Bineham Park Farmhouse East Grinstead Road North Chailey Lewes East Sussex BN8 4DD on 15 May 2019
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
28 Mar 2019 MR01 Registration of charge 102167740001, created on 28 March 2019
14 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-13