Advanced company searchLink opens in new window

CE CLEANCO LIMITED

Company number 11239732

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)
11 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
07 Dec 2023 AA Full accounts made up to 31 December 2022
18 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
11 Jul 2022 AA Full accounts made up to 31 December 2021
18 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
06 Oct 2021 AA Full accounts made up to 31 December 2020
26 May 2021 AP01 Appointment of Mr Kevin Edward Stillwell as a director on 10 May 2021
26 May 2021 TM01 Termination of appointment of Marcus John Hamilton Gault as a director on 7 May 2021
17 May 2021 AP01 Appointment of Mr Sebastian Butter as a director on 4 May 2021
20 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
17 Mar 2021 CH01 Director's details changed for Mr Jospeh Anthony Steele on 16 March 2021
17 Mar 2021 AP01 Appointment of Mr Jospeh Anthony Steele as a director on 16 March 2021
24 Nov 2020 AA Full accounts made up to 31 December 2019
30 Oct 2020 TM01 Termination of appointment of Robert Arthur Dowson as a director on 30 October 2020
12 Aug 2020 TM01 Termination of appointment of Dominic Robert Nile Ely as a director on 31 July 2020
23 Jul 2020 AP01 Appointment of Neil Christopher Shearing as a director on 21 July 2020
23 Jul 2020 AP01 Appointment of Mr Marcus John Hamilton Gault as a director on 21 July 2020
25 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
27 Aug 2019 AA Full accounts made up to 31 December 2018
09 Aug 2019 AP01 Appointment of Mr Dominic Robert Nile Ely as a director on 27 June 2019
09 Aug 2019 TM01 Termination of appointment of Mark Smeeth Harris as a director on 27 June 2019
05 Apr 2019 CS01 Confirmation statement made on 6 March 2019 with updates
24 Apr 2018 SH01 Statement of capital following an allotment of shares on 26 March 2018
  • GBP 241,952.7
16 Apr 2018 AD01 Registered office address changed from 10th Floor 123 Victoria Street London SW1E 6DE England to 5th Floor, 100 Victoria Street Cardinal Place London SW1E 5JL on 16 April 2018
29 Mar 2018 MR01 Registration of charge 112397320001, created on 26 March 2018