MARTIN PRYKE TAILORING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-26 with no updates

View Document

02/05/252 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/05/243 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

11/05/2311 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/12/2113 December 2021 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/12/2014 December 2020 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

04/11/194 November 2019 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

23/11/1823 November 2018 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

15/11/1715 November 2017 31/08/17 UNAUDITED ABRIDGED

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/09/1524 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

24/09/1524 September 2015 SAIL ADDRESS CHANGED FROM: C/O VANCE HARRIS 1 BEACON ROAD CROWBOROUGH EAST SUSSEX TN6 1AF UNITED KINGDOM

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/09/1419 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/04/149 April 2014 DIRECTOR APPOINTED MRS JOANNE LOUISE PRYKE

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/08/1229 August 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

02/11/112 November 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

07/09/117 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

01/12/101 December 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

06/09/106 September 2010 SAIL ADDRESS CHANGED FROM: C/O VINCE HARRY 1 BEACON ROAD CROWBOROUGH EAST SUSSEX TN6 1AF UNITED KINGDOM

View Document

31/08/1031 August 2010 SAIL ADDRESS CREATED

View Document

31/08/1031 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

27/08/1027 August 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN EDWARD PRYKE / 26/08/2010

View Document

11/12/0911 December 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

26/08/0926 August 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

26/08/0826 August 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: YEW TREE HOUSE LEWES ROAD FOREST ROW E SUSSEX RH18 5AA

View Document

04/01/074 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

30/10/0630 October 2006 REGISTERED OFFICE CHANGED ON 30/10/06 FROM: 1 BEACON ROAD CROWBOROUGH EAST SUSSEX TN6 1AF

View Document

12/09/0612 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 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