ALBERT PRENDERGAST LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-11-11 with updates

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

01/06/211 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES

View Document

15/05/2015 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

03/04/193 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

16/03/1816 March 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

24/03/1724 March 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

02/09/152 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

08/09/148 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/09/1310 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

03/09/123 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/10/1121 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/10/1121 October 2011 COMPANY NAME CHANGED CORPORATE LIGHTING & ENTERTAINMENT LIMITED CERTIFICATE ISSUED ON 21/10/11

View Document

12/10/1112 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/10/1112 October 2011 CHANGE OF NAME 06/10/2011

View Document

30/08/1130 August 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/09/1014 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM GEORGIA HOUSE CHATHAM STREET MACCLESFIELD CHESHIRE SK11 6ED

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, SECRETARY TRACEY COOPER

View Document

27/11/0927 November 2009 Annual return made up to 29 August 2009 with full list of shareholders

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/09/0812 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

07/09/077 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/09/0615 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

19/09/0519 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

04/11/044 November 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 28/02/05

View Document

07/09/047 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 NEW SECRETARY APPOINTED

View Document

10/09/0210 September 2002 REGISTERED OFFICE CHANGED ON 10/09/02 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 SECRETARY RESIGNED

View Document

29/08/0229 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company