Advanced company searchLink opens in new window

CLEANHO TECH LTD

Company number 14209054

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)
30 Mar 2024 AD01 Registered office address changed from 191 41 Essex Street Birmingham West Midlands B5 4TU to 276 Penns Lane Sutton Coldfield B76 1LG on 30 March 2024
27 Mar 2024 AP01 Appointment of Jade Boyes as a director on 14 November 2022
27 Mar 2024 AP01 Appointment of Mollie Mae Parker as a director on 15 November 2022
27 Mar 2024 TM01 Termination of appointment of Mollie Mae Parker as a director on 24 March 2024
27 Mar 2024 TM01 Termination of appointment of Jade Boyes as a director on 24 March 2024
26 Mar 2024 AP01 Appointment of Jade Boyes as a director on 23 March 2024
26 Mar 2024 AP01 Appointment of Mollie Mae Parker as a director on 23 March 2024
02 Mar 2024 AD01 Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ United Kingdom to 191 41 Essex Street Birmingham West Midlands B5 4TU on 2 March 2024
27 Nov 2023 AA Accounts for a dormant company made up to 31 July 2023
30 May 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
30 May 2023 AD01 Registered office address changed from The Business Resource Network 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY to 291 Brighton Road South Croydon CR2 6EQ on 30 May 2023
18 May 2023 AD01 Registered office address changed from PO Box 4385 14209054: Companies House Default Address Cardiff CF14 8LH to The Business Resource Network 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 18 May 2023
21 Sep 2022 RP05 Registered office address changed to PO Box 4385, 14209054: Companies House Default Address, Cardiff, CF14 8LH on 21 September 2022
01 Jul 2022 NEWINC Incorporation
Statement of capital on 2022-07-01
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified the director's service address on the IN01 was removed from the public register on 04/10/2022 as it was forged