PRICKLY CACTUS LIMITED
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 | Micro company accounts made up to 2025-03-31 |
21/07/2521 July 2025 | Confirmation statement made on 2025-07-09 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
05/12/245 December 2024 | Micro company accounts made up to 2024-03-31 |
26/07/2426 July 2024 | Confirmation statement made on 2024-07-09 with no updates |
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 |
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 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
15/08/2315 August 2023 | Confirmation statement made on 2023-07-09 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/02/232 February 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Director's details changed for Mr Guerino Bruno on 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/10/2115 October 2021 | Appointment of Mr Ashoni Kumar Mehta as a director on 2021-09-29 |
06/08/216 August 2021 | Appointment of Mr Guerino Bruno as a director on 2021-07-30 |
04/08/214 August 2021 | Termination of appointment of Antony David Brown as a director on 2021-07-30 |
04/08/214 August 2021 | Current accounting period shortened from 2022-04-30 to 2022-03-31 |
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 |
04/08/214 August 2021 | Appointment of Mr Peter Kear as a director on 2021-07-30 |
04/08/214 August 2021 | Notification of D4T4 Solutions Plc as a person with significant control on 2021-07-30 |
04/08/214 August 2021 | Cessation of Antony David Brown as a person with significant control on 2021-07-30 |
04/08/214 August 2021 | Cessation of Andrew Neil Wolstenholme as a person with significant control on 2021-07-30 |
04/08/214 August 2021 | Termination of appointment of Andrew Neil Wolstenholme as a director on 2021-07-30 |
03/08/213 August 2021 | Micro company accounts made up to 2021-04-30 |
09/07/219 July 2021 | Confirmation statement made on 2021-07-09 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
06/01/216 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
16/04/1916 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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