Advanced company searchLink opens in new window

FAIRCLEAN LIMITED

Company number 05843880

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)
14 Mar 2024 AA Micro company accounts made up to 30 June 2023
04 Jul 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
19 Jul 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
17 Mar 2022 AA Micro company accounts made up to 30 June 2021
26 Jul 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
23 Mar 2021 AA Micro company accounts made up to 30 June 2020
23 Jul 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
12 Mar 2020 AA Micro company accounts made up to 30 June 2019
03 Feb 2020 AD01 Registered office address changed from 22 Upney Lane Barking IG11 9LW England to 128 Upminster Road Hornchurch Essex RM12 6PL on 3 February 2020
13 Jan 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-06
13 Jan 2020 CONNOT Change of name notice
21 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
26 Mar 2019 AA Micro company accounts made up to 30 June 2018
08 Feb 2019 AD01 Registered office address changed from 12 Sheaveshill Parade Sheaveshill Avenue London NW9 6RS England to 22 Upney Lane Barking IG11 9LW on 8 February 2019
13 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
17 Jul 2017 CS01 Confirmation statement made on 12 June 2017 with updates
17 Jul 2017 PSC01 Notification of Harry Bentham as a person with significant control on 1 July 2016
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
06 Mar 2017 AD01 Registered office address changed from 2nd Floor Commercial House 406-410 Eastern Avenue Ilford Essex IG2 6NQ to 12 Sheaveshill Parade Sheaveshill Avenue London NW9 6RS on 6 March 2017
15 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
15 Jun 2016 TM02 Termination of appointment of James Belford as a secretary on 1 December 2015
22 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
12 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100