Company NameCleantastic Ltd
DirectorValerie Pinto
Company StatusActive
Company Number08513698
CategoryPrivate Limited Company
Incorporation Date2 May 2013(10 years, 12 months ago)
Previous NameFilth To Shine Cleaning Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameValerie Pinto
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2014(10 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMiss Charlene Pinto
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX

Location

Registered Address46 Lichfield Road
Lichfield Road
Hounslow
TW4 6HS
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London

Shareholders

1 at £1Charlene Pinto
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 5 days from now)

Filing History

15 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
27 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
15 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
28 February 2022Accounts for a dormant company made up to 24 May 2021 (2 pages)
4 June 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
17 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
16 May 2020Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 46 Lichfield Road Lichfield Road Hounslow TW4 6HS on 16 May 2020 (1 page)
16 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
28 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
31 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
28 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
2 June 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
28 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
25 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
6 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
6 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
14 April 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
14 April 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
4 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
4 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
4 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
30 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
30 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
2 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
2 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
2 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
7 April 2014Termination of appointment of Charlene Pinto as a director (2 pages)
7 April 2014Appointment of Valerie Pinto as a director (3 pages)
7 April 2014Termination of appointment of Charlene Pinto as a director (2 pages)
7 April 2014Appointment of Valerie Pinto as a director (3 pages)
12 August 2013Company name changed filth to shine cleaning LIMITED\certificate issued on 12/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
(2 pages)
12 August 2013Change of name notice (2 pages)
12 August 2013Change of name notice (2 pages)
12 August 2013Company name changed filth to shine cleaning LIMITED\certificate issued on 12/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
(2 pages)
2 May 2013Incorporation (27 pages)
2 May 2013Incorporation (27 pages)