Advanced company searchLink opens in new window

COTSWOLD DEEP CLEANING LIMITED

Company number 11214361

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)
18 Mar 2024 AP01 Appointment of Mrs Marva Miranda Vidal-Taylor as a director on 21 February 2024
20 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with updates
23 Nov 2023 AA Micro company accounts made up to 28 February 2023
05 Oct 2023 CERTNM Company name changed unique deep cleaning LIMITED\certificate issued on 05/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-03
26 May 2023 PSC04 Change of details for Steven Taylor as a person with significant control on 25 May 2023
26 May 2023 CH01 Director's details changed for Mr Steven Taylor on 25 May 2023
26 May 2023 AD01 Registered office address changed from 49 Brionne Way Longlevens Gloucester GL2 0TW England to 41 Rodney Road Cheltenham Gloucestershire GL50 1HX on 26 May 2023
13 Mar 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
15 Dec 2022 AD01 Registered office address changed from 8B Alstone Lane Trading Estate Cheltenham GL51 8HF England to 49 Brionne Way Longlevens Gloucester GL2 0TW on 15 December 2022
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
28 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
26 Aug 2021 AD01 Registered office address changed from 49 Brionne Way Longlevens Gloucester Gloucestershire GL2 0TW England to 8B Alstone Lane Trading Estate Cheltenham GL51 8HF on 26 August 2021
22 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-21
05 Apr 2021 AA Accounts for a dormant company made up to 28 February 2021
03 Mar 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
22 Oct 2020 AA Accounts for a dormant company made up to 28 February 2020
03 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
03 Mar 2020 CH01 Director's details changed for Mr Steven Taylor on 3 March 2020
03 Mar 2020 PSC04 Change of details for Steven Taylor as a person with significant control on 3 March 2020
29 Oct 2019 AA Accounts for a dormant company made up to 28 February 2019
04 Mar 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
04 Mar 2019 PSC04 Change of details for Steven Taylor as a person with significant control on 4 March 2019
04 Mar 2019 CH01 Director's details changed for Mr Steven Taylor on 4 March 2019
18 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-18
20 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-20
  • GBP 100