PRINGLE AND PRINGLE INTERIORS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-02-19 with updates

View Document

11/10/2411 October 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-02-19 with updates

View Document

06/03/246 March 2024 Director's details changed for Mrs Sophie Ford on 2024-03-06

View Document

04/03/244 March 2024 Registered office address changed from 128-130 High Street the Post House Godalming GU7 1AF England to 128-130 High Street Godalming GU7 1AB on 2024-03-04

View Document

04/03/244 March 2024 Change of details for Mrs Sophie Ford as a person with significant control on 2024-03-04

View Document

06/11/236 November 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/03/2321 March 2023 Micro company accounts made up to 2022-06-30

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-19 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/10/2120 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

08/09/208 September 2020 REGISTERED OFFICE CHANGED ON 08/09/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE FORD / 07/09/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE FORD / 22/03/2019

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR KATHARINE MARTIN-PRUD'HOMME

View Document

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / MRS SOPHIE FORD / 26/07/2018

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM 53 SILO ROAD GODALMING SURREY GU7 3PA ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

01/03/181 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE MARTIN-PRUD'HOMME / 01/03/2018

View Document

03/10/173 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/07/1612 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 8 YORK ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 2DR UNITED KINGDOM

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE FORD / 01/06/2016

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE MARTIN-PRUD'HOMME / 01/06/2016

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE FORD / 03/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/06/1518 June 2015 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