Advanced company searchLink opens in new window

K&H CLEANING LIMITED

Company number 11949407

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)
07 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
30 Jan 2024 AA Micro company accounts made up to 30 April 2023
22 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
29 May 2022 AA Micro company accounts made up to 30 April 2022
11 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
27 Jan 2022 PSC04 Change of details for Mr Haitham Noori Ibrahim Ibrahim as a person with significant control on 20 January 2022
27 Jan 2022 CH01 Director's details changed for Mr Haitham Noori Ibrahim Ibrahim on 20 January 2022
27 Jan 2022 AD01 Registered office address changed from 79 Gonville Crescent Road Northolt UB5 4SJ England to 16 Britannia Road Wigan WN5 0EN on 27 January 2022
03 Jun 2021 AA Micro company accounts made up to 30 April 2021
26 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
13 Jun 2020 AA Micro company accounts made up to 30 April 2020
01 Mar 2020 PSC04 Change of details for Mr Haitham Noori Ibrahim Ibrahim as a person with significant control on 27 February 2020
01 Mar 2020 PSC07 Cessation of Karim Salah Ragab Heneidy as a person with significant control on 27 February 2020
01 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with updates
03 Feb 2020 TM01 Termination of appointment of Karim Salah Ragab Heneidy as a director on 28 January 2020
02 Oct 2019 AD01 Registered office address changed from 107 Reynolds Avenue Romford RM6 4NS England to 79 Gonville Crescent Road Northolt UB5 4SJ on 2 October 2019
20 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with updates
03 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-15
14 May 2019 CS01 Confirmation statement made on 14 May 2019 with updates
02 May 2019 AP01 Appointment of Mr Haitham Noori Ibrahim Ibrahim as a director on 1 May 2019
16 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted