PRI CLEAN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/05/2517 May 2025 | Confirmation statement made on 2025-05-07 with no updates |
| 16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 07/05/247 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 08/01/248 January 2024 | Total exemption full accounts made up to 2023-03-31 |
| 16/06/2316 June 2023 | Confirmation statement made on 2023-05-14 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 02/12/212 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 04/12/204 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 18/11/2018 November 2020 | APPOINTMENT TERMINATED, DIRECTOR BRIDGET KING |
| 14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
| 15/05/1915 May 2019 | REGISTERED OFFICE CHANGED ON 15/05/2019 FROM THE OCTAGON SUITE E2, 2ND FLOOR MIDDLEBOROUGH COLCHESTER ESSEX CO1 1TG ENGLAND |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 28/05/1828 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 30/10/1730 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
| 15/06/1715 June 2017 | REGISTERED OFFICE CHANGED ON 15/06/2017 FROM SUITE E, 2ND FLOOR THE OCTAGON MIDDLEBOROUGH COLCHESTER CO1 1TG ENGLAND |
| 25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
| 25/05/1725 May 2017 | REGISTERED OFFICE CHANGED ON 25/05/2017 FROM 82C EAST HILL COLCHESTER ESSEX CO1 2QW |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/12/1616 December 2016 | CURRSHO FROM 25/05/2017 TO 31/03/2017 |
| 02/12/162 December 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 02/12/162 December 2016 | COMPANY NAME CHANGED LILYLOLA LIMITED CERTIFICATE ISSUED ON 02/12/16 |
| 03/11/163 November 2016 | DIRECTOR APPOINTED MR SIMON ROBERT KING |
| 24/10/1624 October 2016 | Annual accounts small company total exemption made up to 25 May 2016 |
| 24/10/1624 October 2016 | PREVEXT FROM 31/03/2016 TO 25/05/2016 |
| 27/06/1627 June 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
| 25/05/1625 May 2016 | Annual accounts for year ending 25 May 2016 |
| 20/08/1520 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 18/08/1518 August 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
| 23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 03/07/143 July 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
| 11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 21/05/1321 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
| 04/09/124 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 17/05/1217 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
| 29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 07/06/117 June 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
| 02/06/102 June 2010 | CURRSHO FROM 31/05/2011 TO 31/03/2011 |
| 02/06/102 June 2010 | REGISTERED OFFICE CHANGED ON 02/06/2010 FROM C/O LB GROUP LLP 82C EAST HILL COLCHESTER ESSEX CO1 2QW ENGLAND |
| 14/05/1014 May 2010 | 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