PRESENTORNOT LIMITED
Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Confirmation statement made on 2025-03-27 with no updates |
14/03/2514 March 2025 | Micro company accounts made up to 2024-03-31 |
11/12/2411 December 2024 | Previous accounting period extended from 2024-03-17 to 2024-03-31 |
16/08/2416 August 2024 | Micro company accounts made up to 2023-03-17 |
08/05/248 May 2024 | Termination of appointment of Jason Elliot Lestner as a director on 2024-04-30 |
08/05/248 May 2024 | Termination of appointment of Jason Elliot Lestner as a secretary on 2024-04-30 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-08 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Current accounting period shortened from 2023-06-30 to 2023-03-17 |
25/05/2325 May 2023 | Satisfaction of charge 089856120001 in full |
25/05/2325 May 2023 | Satisfaction of charge 089856120002 in full |
09/05/239 May 2023 | Confirmation statement made on 2023-04-08 with updates |
14/04/2314 April 2023 | Total exemption full accounts made up to 2022-06-30 |
29/03/2329 March 2023 | Registration of charge 089856120004, created on 2023-03-16 |
21/03/2321 March 2023 | Appointment of Mr Daniel Mark Lee as a director on 2023-03-16 |
21/03/2321 March 2023 | Termination of appointment of David Andrew Lestner as a director on 2023-03-16 |
21/03/2321 March 2023 | Cessation of David Andrew Lestner as a person with significant control on 2023-03-16 |
21/03/2321 March 2023 | Cessation of Jason Elliot Lestner as a person with significant control on 2023-03-16 |
21/03/2321 March 2023 | Notification of Pharmacy Plus Health Limited as a person with significant control on 2023-03-16 |
21/03/2321 March 2023 | Registration of charge 089856120003, created on 2023-03-16 |
21/03/2321 March 2023 | Registered office address changed from 8 Manor Road Leeds West Yorkshire LS11 9AH United Kingdom to Unit 7 Logic Park Skelton Moor Way Halton Leeds LS15 0BF on 2023-03-21 |
17/03/2317 March 2023 | Annual accounts for year ending 17 Mar 2023 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
08/04/228 April 2022 | Confirmation statement made on 2022-04-08 with no updates |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
17/03/2017 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES |
08/04/198 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ELLIOT LESTNER / 08/04/2019 |
08/04/198 April 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR JASON LESTNER / 08/04/2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
25/10/1825 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR JASON LESTNER / 25/10/2018 |
25/10/1825 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW LESTNER / 25/10/2018 |
25/10/1825 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ELLIOT LESTNER / 25/10/2018 |
24/10/1824 October 2018 | REGISTERED OFFICE CHANGED ON 24/10/2018 FROM 96 MARSH LANE LEEDS WEST YORKSHIRE LS9 8SR |
27/09/1827 September 2018 | ADOPT ARTICLES 21/08/2018 |
30/08/1830 August 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR JASON LESTNER / 30/08/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
11/10/1711 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 089856120002 |
03/07/173 July 2017 | SECOND FILING OF AP01 FOR DAVID LESTNER |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
03/11/163 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
08/09/168 September 2016 | PREVEXT FROM 30/04/2016 TO 30/06/2016 |
15/04/1615 April 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
13/04/1513 April 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
19/12/1419 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 089856120001 |
10/10/1410 October 2014 | 30/07/14 STATEMENT OF CAPITAL GBP 100 |
28/08/1428 August 2014 | DIRECTOR APPOINTED MR DAVID ANDREW LESTNER |
11/08/1411 August 2014 | REGISTERED OFFICE CHANGED ON 11/08/2014 FROM ELIZABETH HOUSE 13-19 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW UNITED KINGDOM |
11/08/1411 August 2014 | APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND |
11/08/1411 August 2014 | SECRETARY APPOINTED MR JASON LESTNER |
11/08/1411 August 2014 | DIRECTOR APPOINTED MR JASON ELLIOT LESTNER |
08/04/148 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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