PRESTIGE NURSERY MATTRESSES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Total exemption full accounts made up to 2024-04-30 |
14/11/2414 November 2024 | Confirmation statement made on 2024-11-14 with updates |
14/11/2414 November 2024 | Cessation of Gurbax Kaur as a person with significant control on 2023-02-17 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
16/04/2416 April 2024 | Amended total exemption full accounts made up to 2019-04-30 |
16/04/2416 April 2024 | Amended total exemption full accounts made up to 2022-04-30 |
16/04/2416 April 2024 | Amended total exemption full accounts made up to 2020-04-30 |
05/04/245 April 2024 | Confirmation statement made on 2024-04-05 with no updates |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-07 with no updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
13/05/2213 May 2022 | Total exemption full accounts made up to 2021-04-30 |
07/12/217 December 2021 | Sub-division of shares on 2021-11-01 |
06/12/216 December 2021 | Sub-division of shares on 2021-11-01 |
06/12/216 December 2021 | Statement of capital following an allotment of shares on 2021-11-01 |
22/11/2122 November 2021 | Memorandum and Articles of Association |
22/11/2122 November 2021 | Resolutions |
22/11/2122 November 2021 | Resolutions |
21/06/2121 June 2021 | Confirmation statement made on 2021-04-07 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
14/09/1914 September 2019 | 30/04/18 UNAUDITED ABRIDGED |
11/06/1911 June 2019 | DISS40 (DISS40(SOAD)) |
09/06/199 June 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
02/04/192 April 2019 | FIRST GAZETTE |
30/06/1830 June 2018 | 30/04/17 UNAUDITED ABRIDGED |
08/05/188 May 2018 | DISS40 (DISS40(SOAD)) |
05/05/185 May 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
01/05/181 May 2018 | FIRST GAZETTE |
30/04/1830 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASWINDER NIJJAR |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
21/09/1721 September 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
20/04/1720 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 068729300001 |
05/02/175 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
08/05/168 May 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
24/01/1624 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
23/05/1523 May 2015 | REGISTERED OFFICE CHANGED ON 23/05/2015 FROM 58 ELMSTEAD LANE CHISLEHURST KENT BR7 5EL |
23/05/1523 May 2015 | Annual return made up to 7 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
31/01/1531 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
06/07/146 July 2014 | Annual return made up to 7 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
04/06/134 June 2013 | Annual return made up to 7 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
01/09/121 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
27/05/1227 May 2012 | Annual return made up to 7 April 2012 with full list of shareholders |
04/12/114 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
01/08/111 August 2011 | DIRECTOR APPOINTED MR JASWINDER NIJJAR |
29/07/1129 July 2011 | APPOINTMENT TERMINATED, DIRECTOR GINA HARRIS |
26/04/1126 April 2011 | Annual return made up to 7 April 2011 with full list of shareholders |
31/10/1031 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS GINA LOUISE HARRIS / 07/04/2010 |
05/07/105 July 2010 | Annual return made up to 7 April 2010 with full list of shareholders |
07/04/097 April 2009 | 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