London
E1 1HQ
Director Name | Mr Ripon Fokrul Islam Isaac |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mr Ashik Ali |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(1 year, 9 months after company formation) |
Appointment Duration | 11 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hall 1 85 Myrdle Street London E1 1HQ |
Website | cleanicol.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87983219 |
Telephone region | London |
Registered Address | Hall 1 85 Myrdle Street London E1 1HQ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
1 at £1 | Ripon Fokrul Islam Isaac 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,968 |
Cash | £8,253 |
Current Liabilities | £31,935 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
2 November 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
23 September 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
25 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
26 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
6 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
9 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
10 September 2015 | Termination of appointment of Ashik Ali as a director on 1 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Ashik Ali as a director on 1 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Ashik Ali as a director on 1 September 2015 (1 page) |
8 September 2015 | Appointment of Mr Ripon Fokrul Islam Isaac as a director on 1 September 2015 (2 pages) |
8 September 2015 | Appointment of Mr Ripon Fokrul Islam Isaac as a director on 1 September 2015 (2 pages) |
8 September 2015 | Appointment of Mr Ripon Fokrul Islam Isaac as a director on 1 September 2015 (2 pages) |
13 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
19 December 2014 | Termination of appointment of Ripon Isaac as a director on 1 November 2014 (1 page) |
19 December 2014 | Termination of appointment of Ripon Isaac as a director on 1 November 2014 (1 page) |
19 December 2014 | Termination of appointment of Ripon Isaac as a director on 1 November 2014 (1 page) |
19 December 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW to Hall 1 85 Myrdle Street London E1 1HQ on 19 December 2014 (1 page) |
19 December 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW to Hall 1 85 Myrdle Street London E1 1HQ on 19 December 2014 (1 page) |
4 November 2014 | Appointment of Mr Ashik Ali as a director on 1 October 2014 (2 pages) |
4 November 2014 | Appointment of Mr Ashik Ali as a director on 1 October 2014 (2 pages) |
4 November 2014 | Appointment of Mr Ashik Ali as a director on 1 October 2014 (2 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
9 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
14 March 2013 | Change of name notice (2 pages) |
14 March 2013 | Company name changed window cleaning contractor LTD\certificate issued on 14/03/13
|
14 March 2013 | Change of name notice (2 pages) |
14 March 2013 | Company name changed window cleaning contractor LTD\certificate issued on 14/03/13
|
2 January 2013 | Incorporation
|
2 January 2013 | Incorporation
|