PRESTIGE NURSERY MATTRESSES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

14/11/2414 November 2024 Cessation of Gurbax Kaur as a person with significant control on 2023-02-17

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/04/2416 April 2024 Amended total exemption full accounts made up to 2019-04-30

View Document

16/04/2416 April 2024 Amended total exemption full accounts made up to 2022-04-30

View Document

16/04/2416 April 2024 Amended total exemption full accounts made up to 2020-04-30

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2021-04-30

View Document

07/12/217 December 2021 Sub-division of shares on 2021-11-01

View Document

06/12/216 December 2021 Sub-division of shares on 2021-11-01

View Document

06/12/216 December 2021 Statement of capital following an allotment of shares on 2021-11-01

View Document

22/11/2122 November 2021 Memorandum and Articles of Association

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-04-07 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

14/09/1914 September 2019 30/04/18 UNAUDITED ABRIDGED

View Document

11/06/1911 June 2019 DISS40 (DISS40(SOAD))

View Document

09/06/199 June 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/04/192 April 2019 FIRST GAZETTE

View Document

30/06/1830 June 2018 30/04/17 UNAUDITED ABRIDGED

View Document

08/05/188 May 2018 DISS40 (DISS40(SOAD))

View Document

05/05/185 May 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

01/05/181 May 2018 FIRST GAZETTE

View Document

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASWINDER NIJJAR

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

20/04/1720 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068729300001

View Document

05/02/175 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/05/168 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/01/1624 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/05/1523 May 2015 REGISTERED OFFICE CHANGED ON 23/05/2015 FROM 58 ELMSTEAD LANE CHISLEHURST KENT BR7 5EL

View Document

23/05/1523 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/07/146 July 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/06/134 June 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/09/121 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/05/1227 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

04/12/114 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MR JASWINDER NIJJAR

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR GINA HARRIS

View Document

26/04/1126 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS GINA LOUISE HARRIS / 07/04/2010

View Document

05/07/105 July 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

07/04/097 April 2009 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