Advanced company searchLink opens in new window

CLEAN LIVING INTERNATIONAL LIMITED

Company number 11301068

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)
12 Mar 2024 SH01 Statement of capital following an allotment of shares on 11 March 2024
  • GBP 3,069
16 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
15 Jan 2024 AD01 Registered office address changed from The Old Post Office Victoria Street Derby Leicestershire DE1 1EQ United Kingdom to The Old Post Office Victoria Street Derby Derbyshire DE1 1EQ on 15 January 2024
18 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with updates
15 Sep 2023 SH01 Statement of capital following an allotment of shares on 22 August 2023
  • GBP 2,917
25 Jan 2023 SH01 Statement of capital following an allotment of shares on 10 January 2023
  • GBP 2,861
25 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
16 Nov 2022 SH01 Statement of capital following an allotment of shares on 4 July 2022
  • GBP 2,615
16 Nov 2022 SH01 Statement of capital following an allotment of shares on 11 October 2022
  • GBP 2,668
15 Nov 2022 CS01 Confirmation statement made on 8 September 2022 with updates
11 Nov 2022 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 2,546
11 Jul 2022 MA Memorandum and Articles of Association
11 Jul 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 May 2022 TM01 Termination of appointment of Helen Bee as a director on 9 May 2022
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
16 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with updates
29 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
12 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 February 2021
  • GBP 2,331
02 Dec 2020 CS01 Confirmation statement made on 8 September 2020 with updates
01 Dec 2020 SH01 Statement of capital following an allotment of shares on 21 July 2020
  • GBP 1,790
06 Nov 2020 AP01 Appointment of Mr Lars Christopher Tewes as a director on 1 June 2020
23 Jun 2020 SH01 Statement of capital following an allotment of shares on 8 May 2020
  • GBP 1,670
17 Mar 2020 SH01 Statement of capital following an allotment of shares on 5 February 2020
  • GBP 1,570
10 Feb 2020 AD01 Registered office address changed from The Old Vicarage Market Street, Castle Donington Derby Leicestershire DE74 2JB United Kingdom to The Old Post Office Victoria Street Derby Leicestershire DE1 1EQ on 10 February 2020
09 Jan 2020 AA Total exemption full accounts made up to 30 April 2019