PRICKLY CACTUS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 Micro company accounts made up to 2025-03-31

View Document

21/07/2521 July 2025 Confirmation statement made on 2025-07-09 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/12/245 December 2024 Micro company accounts made up to 2024-03-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

03/04/243 April 2024 Registered office address changed from Windmill House 91-93 Windmill Road Sunbury-on-Thames Middlesex TW16 7EF England to Elmbrook House 18-19 Station Road Sunbury-on-Thames TW16 6SB on 2024-04-03

View Document

03/04/243 April 2024 Registered office address changed from Elmbrook House 18-19 Station Road Sunbury-on-Thames TW16 6SB England to Elmbrook House 18-19 Station Road Sunbury-on-Thames TW16 6SB on 2024-04-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

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

View Accounts

02/02/232 February 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Director's details changed for Mr Guerino Bruno on 2022-03-31

View Document

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

View Accounts

15/10/2115 October 2021 Appointment of Mr Ashoni Kumar Mehta as a director on 2021-09-29

View Document

06/08/216 August 2021 Appointment of Mr Guerino Bruno as a director on 2021-07-30

View Document

04/08/214 August 2021 Termination of appointment of Antony David Brown as a director on 2021-07-30

View Document

04/08/214 August 2021 Current accounting period shortened from 2022-04-30 to 2022-03-31

View Document

04/08/214 August 2021 Registered office address changed from Wesley Offices 74 Silver Street Nailsea Bristol BS48 2DS England to Windmill House 91-93 Windmill Road Sunbury-on-Thames Middlesex TW16 7EF on 2021-08-04

View Document

04/08/214 August 2021 Appointment of Mr Peter Kear as a director on 2021-07-30

View Document

04/08/214 August 2021 Notification of D4T4 Solutions Plc as a person with significant control on 2021-07-30

View Document

04/08/214 August 2021 Cessation of Antony David Brown as a person with significant control on 2021-07-30

View Document

04/08/214 August 2021 Cessation of Andrew Neil Wolstenholme as a person with significant control on 2021-07-30

View Document

04/08/214 August 2021 Termination of appointment of Andrew Neil Wolstenholme as a director on 2021-07-30

View Document

03/08/213 August 2021 Micro company accounts made up to 2021-04-30

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

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

View Accounts

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

16/04/1916 April 2019 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