COMPLETE CLEANING CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

COMPLETE CLEANING CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08007718

Incorporation date

27/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

89 Chestnut Avenue, London E7 0JFCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2012)
dot icon10/10/2025
Compulsory strike-off action has been suspended
dot icon16/09/2025
First Gazette notice for compulsory strike-off
dot icon17/05/2025
Compulsory strike-off action has been discontinued
dot icon15/05/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon10/04/2025
Compulsory strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon02/07/2024
Compulsory strike-off action has been discontinued
dot icon01/07/2024
Confirmation statement made on 2024-03-27 with updates
dot icon18/06/2024
First Gazette notice for compulsory strike-off
dot icon28/03/2024
Termination of appointment of Solma Begum as a director on 2024-03-28
dot icon28/03/2024
Cessation of Solma Begum as a person with significant control on 2024-03-28
dot icon28/03/2024
Notification of Kandokar Motiur Rahman as a person with significant control on 2024-03-28
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/07/2023
Compulsory strike-off action has been discontinued
dot icon10/07/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon07/07/2023
Compulsory strike-off action has been suspended
dot icon27/06/2023
First Gazette notice for compulsory strike-off
dot icon03/05/2023
Compulsory strike-off action has been discontinued
dot icon02/05/2023
Total exemption full accounts made up to 2022-03-31
dot icon10/03/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon24/10/2022
Total exemption full accounts made up to 2020-03-31
dot icon24/10/2022
Total exemption full accounts made up to 2021-03-31
dot icon02/09/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon04/02/2022
Compulsory strike-off action has been discontinued
dot icon03/02/2022
Confirmation statement made on 2021-03-27 with no updates
dot icon26/06/2021
Compulsory strike-off action has been suspended
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon05/11/2020
Compulsory strike-off action has been discontinued
dot icon04/11/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon03/11/2020
First Gazette notice for compulsory strike-off
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon28/05/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon27/06/2018
Compulsory strike-off action has been discontinued
dot icon26/06/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon19/06/2018
First Gazette notice for compulsory strike-off
dot icon12/12/2017
Micro company accounts made up to 2017-03-31
dot icon22/05/2017
Confirmation statement made on 2017-03-27 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/09/2016
Appointment of Mr Kandokar Motiur Rahman as a director on 2016-09-01
dot icon03/06/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon01/06/2016
Termination of appointment of Khandokar Mzad Ali as a director on 2015-11-17
dot icon25/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/04/2015
Appointment of Mr Khandokar Emzad Ali as a director on 2015-01-01
dot icon24/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon14/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon07/06/2012
Certificate of change of name
dot icon06/06/2012
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2012-06-06
dot icon27/03/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,463.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
6.52K
-
0.00
6.83K
-
2022
10
1.00K
-
0.00
1.46K
-
2023
5
1.50K
-
0.00
1.46K
-
2023
5
1.50K
-
0.00
1.46K
-

Employees

2023

Employees

5 Descended-50 % *

Net Assets(GBP)

1.50K £Ascended49.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.46K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Begum, Solma
Director
27/03/2012 - 28/03/2024
-
Ali, Khandokar Mzad
Director
01/01/2015 - 17/11/2015
2
Rahman, Kandokar Motiur
Director
01/09/2016 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About COMPLETE CLEANING CONSULTANCY LIMITED

COMPLETE CLEANING CONSULTANCY LIMITED is an(a) Active company incorporated on 27/03/2012 with the registered office located at 89 Chestnut Avenue, London E7 0JF. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPLETE CLEANING CONSULTANCY LIMITED?

toggle

COMPLETE CLEANING CONSULTANCY LIMITED is currently Active. It was registered on 27/03/2012 .

Where is COMPLETE CLEANING CONSULTANCY LIMITED located?

toggle

COMPLETE CLEANING CONSULTANCY LIMITED is registered at 89 Chestnut Avenue, London E7 0JF.

What does COMPLETE CLEANING CONSULTANCY LIMITED do?

toggle

COMPLETE CLEANING CONSULTANCY LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

How many employees does COMPLETE CLEANING CONSULTANCY LIMITED have?

toggle

COMPLETE CLEANING CONSULTANCY LIMITED had 5 employees in 2023.

What is the latest filing for COMPLETE CLEANING CONSULTANCY LIMITED?

toggle

The latest filing was on 10/10/2025: Compulsory strike-off action has been suspended.