PREROGATIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

02/01/252 January 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

16/12/2316 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

03/01/233 January 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

07/01/227 January 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

05/01/195 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM QUEEN ANNE HOUSE 4 & 6 NEW STREET LEICESTER LEICESTERSHIRE LE1 5NR

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

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

View Document

09/05/169 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/05/151 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/05/1414 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/05/1320 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/05/1221 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

08/04/118 April 2011 NC INC ALREADY ADJUSTED 25/03/2011

View Document

31/03/1131 March 2011 25/03/11 STATEMENT OF CAPITAL GBP 10000

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN VICTOR GARVEY / 26/04/2010

View Document

04/06/104 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON OLDFIELD / 26/04/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

12/06/0812 June 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/07/0717 July 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

09/08/059 August 2005 SECRETARY RESIGNED

View Document

09/08/059 August 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 COMPANY NAME CHANGED STONEYGATE 166 LTD CERTIFICATE ISSUED ON 29/06/04

View Document

06/05/046 May 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