PRELANGATE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Previous accounting period shortened from 2024-08-31 to 2024-08-30

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

04/11/244 November 2024 Change of details for Mr Neil Alexander Dyke as a person with significant control on 2024-11-04

View Document

04/11/244 November 2024 Notification of Divine Holdings Limited as a person with significant control on 2024-11-04

View Document

04/11/244 November 2024 Change of details for Mr Paul David East as a person with significant control on 2024-11-04

View Document

06/08/246 August 2024 Change of details for Mr Paul David East as a person with significant control on 2024-07-18

View Document

18/07/2418 July 2024 Director's details changed for Mr Paul David East on 2024-07-17

View Document

18/07/2418 July 2024 Change of details for Mr Paul David East as a person with significant control on 2024-07-17

View Document

18/07/2418 July 2024 Director's details changed for Mr Paul David East on 2024-07-18

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

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

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 Confirmation statement made on 2022-11-10 with no updates

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/10/227 October 2022 Previous accounting period shortened from 2022-10-31 to 2022-08-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/12/2020 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

20/12/2020 December 2020 PREVSHO FROM 31/12/2020 TO 31/10/2020

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES

View Document

11/11/2011 November 2020 ARTICLES OF ASSOCIATION

View Document

11/11/2011 November 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

11/11/2011 November 2020 ADOPT ARTICLES 02/11/2020

View Document

05/11/205 November 2020 CESSATION OF ANNETTE WRIGHT AS A PSC

View Document

05/11/205 November 2020 APPOINTMENT TERMINATED, DIRECTOR JEFFREY WRIGHT

View Document

05/11/205 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DAVID EAST

View Document

05/11/205 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ALEXANDER DYKE

View Document

05/11/205 November 2020 CESSATION OF JEFFREY RICHARD WRIGHT AS A PSC

View Document

05/11/205 November 2020 DIRECTOR APPOINTED MR PAUL DAVID EAST

View Document

05/11/205 November 2020 DIRECTOR APPOINTED MR NEIL ALEXANDER DYKE

View Document

05/11/205 November 2020 SECRETARY APPOINTED MR NEIL ALEXANDER DYKE

View Document

05/11/205 November 2020 APPOINTMENT TERMINATED, SECRETARY ANNETTE WRIGHT

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/08/203 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/08/203 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/07/2024 July 2020 PSC'S CHANGE OF PARTICULARS / MR JEFFREY RICHARD WRIGHT / 21/07/2020

View Document

24/07/2024 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNETTE WRIGHT

View Document

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY RICHARD WRIGHT / 21/07/2020

View Document

20/03/2020 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM D.R.CARTER PARK FARM MILEHAM KINGS LYNN, PE32 2RD

View Document

07/02/207 February 2020 SECRETARY'S CHANGE OF PARTICULARS / ANNETTE WRIGHT / 07/02/2020

View Document

07/02/207 February 2020 PSC'S CHANGE OF PARTICULARS / MR JEFF WRIGHT / 07/02/2020

View Document

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY RICHARD WRIGHT / 07/02/2020

View Document

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

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

08/09/188 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/12/1514 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/12/145 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/12/132 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/12/123 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/12/115 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/12/1016 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/01/1011 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY RICHARD WRIGHT / 11/01/2010

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/12/021 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

07/03/017 March 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/06/0014 June 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/10/9928 October 1999 NEW SECRETARY APPOINTED

View Document

28/10/9928 October 1999 SECRETARY RESIGNED

View Document

21/01/9921 January 1999 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/12/9718 December 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/01/964 January 1996 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

10/04/9510 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/12/9412 December 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

29/03/9429 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

12/11/9312 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

16/12/9216 December 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

28/09/9228 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/02/9215 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/12/9124 December 1991 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

26/06/9126 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

28/11/9028 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/03/9021 March 1990 RETURN MADE UP TO 23/03/89; FULL LIST OF MEMBERS

View Document

18/09/8918 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/8920 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/02/897 February 1989 RETURN MADE UP TO 16/12/88; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 REGISTERED OFFICE CHANGED ON 31/01/89 FROM: D.R.CARTER & CO., GEORGE EDWARDS ROAD, FAKENHAM, NORFOLK, NR21 8NL

View Document

21/12/8821 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/09/8828 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/8818 August 1988 RETURN MADE UP TO 23/07/87; FULL LIST OF MEMBERS

View Document

03/08/883 August 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

29/07/8829 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/8714 September 1987 REGISTERED OFFICE CHANGED ON 14/09/87 FROM: 30 ADDISCOMBE GROVE CROYDON SURREY CR9 5AY

View Document

23/06/8723 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/8723 February 1987 RETURN MADE UP TO 25/08/86; FULL LIST OF MEMBERS

View Document

23/02/8723 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

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