PRETTY LITTLE EVERYTHING LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

02/10/242 October 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Current accounting period extended from 2021-09-30 to 2022-03-31

View Document

21/10/2121 October 2021 Registered office address changed from 27 Elmdon Park Road Solihull West Midlands B92 9HB England to 38 Hatchett Street Birmingham West Midlands B19 3NX on 2021-10-21

View Document

21/10/2121 October 2021 Change of details for Mr Plunket Brian Stewart as a person with significant control on 2021-10-21

View Document

21/10/2121 October 2021 Director's details changed for Mr Plunket Brian Stewart on 2021-10-21

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/09/2011 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

05/12/185 December 2018 05/12/18 STATEMENT OF CAPITAL GBP 20

View Document

13/09/1813 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

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