PREENED AND POLISHED LTD.

Company Documents

DateDescription
07/02/227 February 2022 Cessation of Matthew John Leah as a person with significant control on 2022-02-07

View Document

28/01/2228 January 2022 Change of details for Mr Matthew John Leah as a person with significant control on 2022-01-28

View Document

28/01/2228 January 2022 Director's details changed for Mr Matthew John Leah on 2022-01-28

View Document

28/01/2228 January 2022 Change of details for Miss Natalie Anne Moran as a person with significant control on 2022-01-28

View Document

28/01/2228 January 2022 Change of details for Mr Matthew John Leah as a person with significant control on 2022-01-28

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/08/189 August 2018 CESSATION OF NATALIE ANNE MORAN AS A PSC

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR NATALIE MORAN

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHN LEAH / 08/08/2018

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MISS NATALIE ANNE MORAN / 23/04/2018

View Document

30/04/1830 April 2018 23/04/18 STATEMENT OF CAPITAL GBP 12001

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

14/11/1714 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JOHN LEAH

View Document

14/11/1714 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE ANNE MORAN

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 DISS40 (DISS40(SOAD))

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/12/1530 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

30/12/1530 December 2015 REGISTERED OFFICE CHANGED ON 30/12/2015 FROM 77 THOMAS STREET NORTHERN QUARTER MANCHESTER M4 1LQ ENGLAND

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN CURRIE

View Document

01/12/141 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SJN MUD ENGINEER LTD


  • 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