PRINGLE RICHARDS SHARRATT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

23/04/2523 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/06/2411 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/05/248 May 2024 Purchase of own shares.

View Document

30/04/2430 April 2024 Cancellation of shares. Statement of capital on 2024-03-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-23 with updates

View Document

14/11/2314 November 2023 Cancellation of shares. Statement of capital on 2023-11-02

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Purchase of own shares.

View Document

12/09/2312 September 2023 Termination of appointment of Ian Sharratt as a director on 2023-07-11

View Document

12/09/2312 September 2023 Termination of appointment of Penelope Richards as a director on 2023-07-11

View Document

30/08/2330 August 2023 Cancellation of shares. Statement of capital on 2023-07-12

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

24/04/2324 April 2023 Director's details changed for Ms Penelope Richards on 2023-04-20

View Document

24/04/2324 April 2023 Director's details changed for Mr Malcolm John Mcgregor on 2023-04-20

View Document

24/04/2324 April 2023 Director's details changed for Mr Simon Goncalo Barbosa Steel Hart on 2023-04-20

View Document

24/04/2324 April 2023 Change of details for Mr Simon Goncalo Barbosa Steel Hart as a person with significant control on 2023-04-20

View Document

24/04/2324 April 2023 Change of details for Mr Malcolm John Mcgregor as a person with significant control on 2023-04-20

View Document

24/04/2324 April 2023 Director's details changed for Mr Ian Sharratt on 2023-04-20

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-23 with updates

View Document

30/03/2230 March 2022 Amended total exemption full accounts made up to 2021-09-30

View Document

14/02/2214 February 2022 Termination of appointment of John Richard Pringle as a director on 2022-02-11

View Document

15/12/2115 December 2021 Termination of appointment of Ian Sharratt as a secretary on 2021-12-14

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/05/205 May 2020 05/05/20 STATEMENT OF CAPITAL GBP 32000

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

21/04/2021 April 2020 SOLVENCY STATEMENT DATED 30/03/20

View Document

21/04/2021 April 2020 REDUCE CAPITAL REDEMPTION RESERVE TO NIL 30/03/2020

View Document

21/04/2021 April 2020 STATEMENT BY DIRECTORS

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

18/12/1818 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 ALTER ARTICLES 19/09/2018

View Document

16/10/1816 October 2018 ARTICLES OF ASSOCIATION

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

24/01/1824 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM STUDIO 2.01 CANTERBURY COURT KENNINGTON PARK BRIXTON ROAD LONDON SW9 6DE

View Document

08/06/178 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

07/03/177 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

07/03/177 March 2017 22/02/17 STATEMENT OF CAPITAL GBP 32000

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR GORDON ABBOTT

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/07/165 July 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

13/06/1613 June 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

08/09/158 September 2015 23/06/15 STATEMENT OF CAPITAL GBP 36000

View Document

07/08/157 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

06/07/156 July 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

01/07/151 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

07/07/147 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

03/07/143 July 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

13/08/1313 August 2013 13/08/13 STATEMENT OF CAPITAL GBP 99000

View Document

13/08/1313 August 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/08/1313 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

02/07/132 July 2013 02/07/13 STATEMENT OF CAPITAL GBP 131700

View Document

13/06/1313 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR DORCAS BUSHARA KANGANGYE

View Document

10/06/1310 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

10/06/1310 June 2013 01/10/12 STATEMENT OF CAPITAL GBP 133700

View Document

22/05/1322 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM STUDIO 11 CANTERBURY COURT KENNINGTON PARK 1 BRIXTON ROAD LONDON SW9 6DE

View Document

11/02/1311 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/07/1216 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

16/07/1216 July 2012 16/07/12 STATEMENT OF CAPITAL GBP 131300

View Document

10/07/1210 July 2012 ADOPT ARTICLES 26/06/2012

View Document

10/07/1210 July 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

03/07/123 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

06/07/116 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

29/06/1129 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

17/06/1117 June 2011 ARTICLES OF ASSOCIATION

View Document

17/06/1117 June 2011 ALTER ARTICLES 09/06/2011

View Document

31/05/1131 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

31/05/1131 May 2011 01/10/10 STATEMENT OF CAPITAL GBP 195500

View Document

31/05/1131 May 2011 01/10/09 STATEMENT OF CAPITAL GBP 195500

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE RICHARDS / 23/04/2010

View Document

18/05/1018 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DORCAS CATHERINE BUSHARA KANGANGYE / 23/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN MCGREGOR / 23/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GONCALO BARBOSA STEEL HART / 23/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON DOUGALL ABBOTT / 23/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD PRINGLE / 23/04/2010

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR VALERIE VON TRUCHSESS

View Document

11/02/1011 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

01/08/091 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

24/06/0924 June 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 GBP IC 260900/228200 01/10/08 GBP SR 32700@1=32700

View Document

21/07/0821 July 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DORCAS KANGANGYE / 23/03/2008

View Document

10/07/0810 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

01/12/071 December 2007 NC INC ALREADY ADJUSTED 04/09/07

View Document

01/12/071 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/11/0623 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0623 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/02/068 February 2006 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

06/05/036 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

24/05/0224 May 2002 £ NC 1000/20127 21/08/97

View Document

24/05/0224 May 2002 NC INC ALREADY ADJUSTED 21/08/97

View Document

19/04/0219 April 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 REGISTERED OFFICE CHANGED ON 08/02/02 FROM: UNIT 12 90 LOTS ROAD LONDON SW10 0QD

View Document

21/08/0121 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0119 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

13/07/0113 July 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

11/07/0011 July 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

05/05/995 May 1999 RETURN MADE UP TO 23/04/99; NO CHANGE OF MEMBERS

View Document

14/05/9814 May 1998 RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

20/06/9720 June 1997 RETURN MADE UP TO 23/04/97; FULL LIST OF MEMBERS

View Document

06/04/976 April 1997 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 30/09/97

View Document

14/05/9614 May 1996 REGISTERED OFFICE CHANGED ON 14/05/96 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

12/05/9612 May 1996 NEW SECRETARY APPOINTED

View Document

12/05/9612 May 1996 NEW DIRECTOR APPOINTED

View Document

12/05/9612 May 1996 SECRETARY RESIGNED

View Document

12/05/9612 May 1996 DIRECTOR RESIGNED

View Document

23/04/9623 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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