London
N16 6SH
Website | www.finerclean.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 6191232 |
Telephone region | Freephone |
Registered Address | 36 Ravensdale Road London N16 6SH |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Yitzchok Feiner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,322 |
Cash | £1,730 |
Current Liabilities | £53,746 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 5 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 1 week from now) |
31 August 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
24 May 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
1 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
1 September 2022 | Director's details changed for Mr Yitzchok Feiner on 1 September 2022 (2 pages) |
1 September 2022 | Change of details for Mr Yitzchok Feiner as a person with significant control on 1 September 2022 (2 pages) |
25 April 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
31 August 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
19 April 2021 | Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to 36 Ravensdale Road London N16 6SH on 19 April 2021 (1 page) |
3 September 2020 | Confirmation statement made on 31 August 2020 with updates (4 pages) |
12 November 2019 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
5 September 2019 | Confirmation statement made on 31 August 2019 with updates (4 pages) |
28 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
3 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
18 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
14 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
14 September 2017 | Change of details for Mr Yitzchok Feiner as a person with significant control on 16 May 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
14 September 2017 | Change of details for Mr Yitzchok Feiner as a person with significant control on 16 May 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Yitzchok Feiner on 16 May 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Yitzchok Feiner on 16 May 2017 (2 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
16 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 16 May 2017 (1 page) |
15 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
2 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
8 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
9 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2013 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2011 | Incorporation (22 pages) |
31 August 2011 | Incorporation (22 pages) |