PRELUDE DESIGN LIMITED

Company Documents

DateDescription
23/02/1823 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/03/1716 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/02/159 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/02/1410 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM
BPE SOLICITORS LLP
FIRST FLOOR ST JAMES HOUSE
ST JAMES SQUARE
CHELTENHAM
GLOUCESTERSHIRE
GL50 3PR

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/02/135 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

08/10/128 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL SMITH

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED MR ANDREW STUART WALSHAM

View Document

14/09/1214 September 2012 SECRETARY APPOINTED MR ANDREW STUART WALSHAM

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

10/02/1210 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

01/03/111 March 2011 SECRETARY APPOINTED MICHAEL JOHN SMITH

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED NIGEL VICTOR SWABEY

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED MR MICHAEL JOHN SMITH

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARGARET GARNETT

View Document

10/02/1110 February 2011 CURREXT FROM 28/02/2012 TO 30/06/2012

View Document

09/02/119 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/02/119 February 2011 COMPANY NAME CHANGED BCOMP 420 LIMITED CERTIFICATE ISSUED ON 09/02/11

View Document

02/02/112 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information