Advanced company searchLink opens in new window

TYPHOON CLEANCO LIMITED

Company number 11010819

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Nov 2023 AA Full accounts made up to 31 March 2023
06 Nov 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
03 Nov 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
07 Oct 2022 AA Full accounts made up to 31 March 2022
30 Nov 2021 AA Full accounts made up to 31 March 2021
03 Nov 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
03 Nov 2021 CH01 Director's details changed for Mr George Vahak Karibian on 14 August 2021
14 Apr 2021 AA Full accounts made up to 31 March 2020
21 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
04 Sep 2020 PSC05 Change of details for Typhoon Pikco Limited as a person with significant control on 4 September 2020
04 Sep 2020 AD01 Registered office address changed from 401 Westbourne Studios 242 Acklam Road London W10 5JJ United Kingdom to The Brunel Building 2 Canalside Walk London W2 1DG on 4 September 2020
17 Aug 2020 MR04 Satisfaction of charge 110108190002 in full
17 Aug 2020 MR04 Satisfaction of charge 110108190001 in full
24 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates
17 Jul 2019 AA Full accounts made up to 31 March 2019
12 Mar 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 April 2018
  • GBP 1,149,691.86
25 Feb 2019 AD03 Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH
22 Feb 2019 AD02 Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH
19 Feb 2019 PSC05 Change of details for Typhoon Pikco Limited as a person with significant control on 12 February 2019
19 Feb 2019 AD01 Registered office address changed from 29 Westbourne Studios 242 Acklam Road London W10 5JJ England to 401 Westbourne Studios 242 Acklam Road London W10 5JJ on 19 February 2019
14 Feb 2019 CH01 Director's details changed for Mr Juan Sebastian Farrarons on 18 January 2019
13 Feb 2019 CH01 Director's details changed for Mr George Vahak Karibian on 18 January 2019
06 Nov 2018 CS01 Confirmation statement made on 11 October 2018 with updates
24 Jul 2018 SH01 Statement of capital following an allotment of shares on 20 April 2018
  • GBP 1,149,681.86
  • ANNOTATION Clarification a second filed SH01 was registered on 12/03/2019.
24 Jul 2018 SH01 Statement of capital following an allotment of shares on 27 March 2018
  • GBP 0.04