CE CLEANCO LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-12-07 View Report
Confirmation statement. Statement with no updates. 2023-03-18 View Report
Accounts. Accounts type full. 2022-07-11 View Report
Confirmation statement. Statement with no updates. 2022-03-18 View Report
Accounts. Accounts type full. 2021-10-06 View Report
Officers. Appointment date: 2021-05-10. Officer name: Mr Kevin Edward Stillwell. 2021-05-26 View Report
Officers. Officer name: Marcus John Hamilton Gault. Termination date: 2021-05-07. 2021-05-26 View Report
Officers. Officer name: Mr Sebastian Butter. Appointment date: 2021-05-04. 2021-05-17 View Report
Confirmation statement. Statement with no updates. 2021-03-20 View Report
Officers. Change date: 2021-03-16. Officer name: Mr Jospeh Anthony Steele. 2021-03-17 View Report
Officers. Appointment date: 2021-03-16. Officer name: Mr Jospeh Anthony Steele. 2021-03-17 View Report
Accounts. Accounts type full. 2020-11-24 View Report
Officers. Officer name: Robert Arthur Dowson. Termination date: 2020-10-30. 2020-10-30 View Report
Officers. Officer name: Dominic Robert Nile Ely. Termination date: 2020-07-31. 2020-08-12 View Report
Officers. Officer name: Neil Christopher Shearing. Appointment date: 2020-07-21. 2020-07-23 View Report
Officers. Appointment date: 2020-07-21. Officer name: Mr Marcus John Hamilton Gault. 2020-07-23 View Report
Confirmation statement. Statement with no updates. 2020-03-25 View Report
Accounts. Accounts type full. 2019-08-27 View Report
Officers. Appointment date: 2019-06-27. Officer name: Mr Dominic Robert Nile Ely. 2019-08-09 View Report
Officers. Officer name: Mark Smeeth Harris. Termination date: 2019-06-27. 2019-08-09 View Report
Confirmation statement. Statement with updates. 2019-04-05 View Report
Capital. Capital allotment shares. 2018-04-24 View Report
Address. New address: 5th Floor, 100 Victoria Street Cardinal Place London SW1E 5JL. Old address: 10th Floor 123 Victoria Street London SW1E 6DE England. Change date: 2018-04-16. 2018-04-16 View Report
Mortgage. Charge creation date: 2018-03-26. Charge number: 112397320001. 2018-03-29 View Report
Officers. Officer name: Christopher James Neale. Termination date: 2018-03-26. 2018-03-28 View Report
Officers. Termination date: 2018-03-26. Officer name: Mark Peter Sargeant. 2018-03-28 View Report
Officers. Officer name: Mark Harris. Appointment date: 2018-03-26. 2018-03-28 View Report
Officers. Appointment date: 2018-03-26. Officer name: Mr Robert Arthur Dowson. 2018-03-28 View Report
Accounts. Change account reference date company current shortened. 2018-03-28 View Report
Incorporation. Capital: GBP .02 2018-03-07 View Report