PRETTY TECHNICAL LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewResult of meeting of creditors

View Document

22/08/2522 August 2025 NewStatement of affairs with form AM02SOA

View Document

14/08/2514 August 2025 NewStatement of administrator's proposal

View Document

11/08/2511 August 2025 NewRegistered office address changed from 10a Quay Street Woodbridge Suffolk IP12 1BX England to Dencora Court, 2 Meridian Way Norwich Norfolk NR7 0TA on 2025-08-11

View Document

11/08/2511 August 2025 NewAppointment of an administrator

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-16 with updates

View Document

30/01/2530 January 2025 Appointment of Mr Benjamin Antony Patrick Hewetson as a director on 2025-01-29

View Document

17/12/2417 December 2024 Termination of appointment of Andre Marenke as a director on 2024-12-16

View Document

17/12/2417 December 2024 Appointment of The End of the Longest Line Bv as a director on 2024-12-16

View Document

06/12/246 December 2024 Appointment of Mr James Stephen Bridges as a director on 2024-12-06

View Document

06/12/246 December 2024 Statement of capital following an allotment of shares on 2024-12-06

View Document

06/12/246 December 2024 Change of details for Mr Andrew Denzil Rogers as a person with significant control on 2024-12-06

View Document

02/11/242 November 2024 Memorandum and Articles of Association

View Document

02/11/242 November 2024 Resolutions

View Document

25/10/2425 October 2024 Statement of capital following an allotment of shares on 2024-10-25

View Document

25/10/2425 October 2024 Change of details for Mr Andrew Denzil Rogers as a person with significant control on 2024-10-25

View Document

21/09/2421 September 2024 Second filing of Confirmation Statement dated 2022-02-16

View Document

27/06/2427 June 2024 Director's details changed for Mr Andrew Denzil Rogers on 2024-06-20

View Document

27/06/2427 June 2024 Registered office address changed from 2 Lakeview Stables Lower St. Clere Kemsing Sevenoaks TN15 6NL England to 10a Quay Street Woodbridge Suffolk IP12 1BX on 2024-06-27

View Document

27/06/2427 June 2024 Director's details changed for Mrs Emma Jane Blaylock on 2024-06-20

View Document

27/06/2427 June 2024 Director's details changed for Mr Andre Marenke on 2024-06-20

View Document

27/06/2427 June 2024 Change of details for Mr Andre Marenke as a person with significant control on 2024-06-20

View Document

27/06/2427 June 2024 Change of details for Mr Andrew Denzil Rogers as a person with significant control on 2024-06-20

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/03/2429 March 2024 Resolutions

View Document

29/03/2429 March 2024 Memorandum and Articles of Association

View Document

29/03/2429 March 2024 Resolutions

View Document

21/02/2421 February 2024 Appointment of Mrs Emma Jane Blaylock as a director on 2024-02-20

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/03/2223 March 2022 16/02/22 Statement of Capital gbp 111.00

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Memorandum and Articles of Association

View Document

15/11/2115 November 2021 Previous accounting period extended from 2021-02-28 to 2021-05-31

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/02/2017 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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