PREROGATIVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-04-26 with no updates |
02/01/252 January 2025 | Unaudited abridged accounts made up to 2024-03-31 |
02/05/242 May 2024 | Confirmation statement made on 2024-04-26 with no updates |
16/12/2316 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-26 with no updates |
03/01/233 January 2023 | Unaudited abridged accounts made up to 2022-03-31 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-26 with no updates |
07/01/227 January 2022 | Unaudited abridged accounts made up to 2021-03-31 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
05/01/195 January 2019 | 31/03/18 UNAUDITED ABRIDGED |
19/07/1819 July 2018 | REGISTERED OFFICE CHANGED ON 19/07/2018 FROM QUEEN ANNE HOUSE 4 & 6 NEW STREET LEICESTER LEICESTERSHIRE LE1 5NR |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
02/01/182 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/05/169 May 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/05/151 May 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/05/1414 May 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/05/1320 May 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
21/05/1221 May 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
11/01/1211 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
03/05/113 May 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
08/04/118 April 2011 | NC INC ALREADY ADJUSTED 25/03/2011 |
31/03/1131 March 2011 | 25/03/11 STATEMENT OF CAPITAL GBP 10000 |
18/03/1118 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN VICTOR GARVEY / 26/04/2010 |
04/06/104 June 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON OLDFIELD / 26/04/2010 |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/06/098 June 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
28/05/0928 May 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
27/08/0827 August 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
12/06/0812 June 2008 | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS |
27/07/0727 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/07/0717 July 2007 | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS |
02/08/062 August 2006 | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS |
31/07/0631 July 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
09/08/059 August 2005 | SECRETARY RESIGNED |
09/08/059 August 2005 | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS |
14/07/0514 July 2005 | NEW DIRECTOR APPOINTED |
12/07/0512 July 2005 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 |
12/07/0512 July 2005 | DIRECTOR RESIGNED |
12/07/0512 July 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/06/0429 June 2004 | COMPANY NAME CHANGED STONEYGATE 166 LTD CERTIFICATE ISSUED ON 29/06/04 |
06/05/046 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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