PREPOSTROUSSHINY LTD

Company Documents

DateDescription
10/06/2510 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-05

View Document

19/06/2419 June 2024 Registered office address changed from Office 4 Suite 2 King George Chambers, St James Square Bacup OL13 9AA United Kingdom to First Floor Offices 102Ae Station Road Old Hill West Midlands B64 6PL on 2024-06-19

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

13/10/2313 October 2023 Micro company accounts made up to 2023-04-05

View Document

09/04/239 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

21/02/2321 February 2023 Registered office address changed from Office 9 Chenevare Mews High Street Kinver DY7 6HF United Kingdom to Office 4 Suite 2 King George Chambers, St James Square Bacup OL13 9AA on 2023-02-21

View Document

04/10/224 October 2022 Micro company accounts made up to 2022-04-05

View Document

06/05/226 May 2022 Confirmation statement made on 2022-03-19 with updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

14/10/2114 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM 114 KINGS ACRE ROAD HEREFORD HR4 0RG UNITED KINGDOM

View Document

07/07/207 July 2020 CESSATION OF KYLE ATTLE AS A PSC

View Document

06/07/206 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE ABAD

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR KYLE ATTLE

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MS JACQUELINE ABAD

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM 66 WYNYARD CHESTER LE STREET DH2 2TH UNITED KINGDOM

View Document

20/03/2020 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information