PRINISH PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Registered office address changed from C/O Quantum Uk Business Solutions Ltd, Breakspear Park, Regus, Ground Floor, Suite F, Breakspear Way, Hemel Hempstead Hertfordshire HP2 4TZ England to C/O Quantum Uk Business Solutions Ltd, the Imex Building 575-599 Maxted Road,Hemel Hempstead Hertfordshire HP2 7DX on 2025-06-06

View Document

14/12/2414 December 2024 Micro company accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

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

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

19/06/2319 June 2023 Registration of charge 106131730006, created on 2023-06-16

View Document

06/06/236 June 2023 Registered office address changed from 67 Bishops Road Hayes UB3 2TF England to C/O Quantum Uk Business Solutions Ltd, Breakspear Park, Regus, Ground Floor, Suite F, Breakspear Way, Hemel Hempstead Hertfordshire HP2 4TZ on 2023-06-06

View Document

28/04/2328 April 2023 Registration of charge 106131730005, created on 2023-04-26

View Document

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

View Accounts

13/03/2313 March 2023 Registration of charge 106131730004, created on 2023-03-10

View Document

10/01/2310 January 2023 Registered office address changed from 223 st. Albans Road Watford WD24 5BH England to 67 Bishops Road Hayes UB3 2TF on 2023-01-10

View Document

28/09/2228 September 2022 Certificate of change of name

View Document

27/09/2227 September 2022 Cessation of Thiagarajah Rajarajeswaran as a person with significant control on 2022-09-27

View Document

27/09/2227 September 2022 Termination of appointment of Thiagarajah Rajarajeswaran as a director on 2022-09-27

View Document

27/09/2227 September 2022 Appointment of Mrs Komal Vipulkumar Patel as a director on 2022-09-27

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with updates

View Document

27/09/2227 September 2022 Notification of Komal Patel as a person with significant control on 2022-09-27

View Document

21/09/2221 September 2022 Termination of appointment of Thillaiampalam Suthaharan as a director on 2022-09-21

View Document

21/09/2221 September 2022 Appointment of Mr Thiagarajah Rajarajeswaran as a director on 2022-09-21

View Document

21/09/2221 September 2022 Cessation of Thillaiampalam Suthaharan as a person with significant control on 2022-09-21

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

21/09/2221 September 2022 Notification of Thiagarajah Rajarajeswaran as a person with significant control on 2022-09-21

View Document

21/09/2221 September 2022 Registered office address changed from 209 the Heights Northolt UB5 4BX England to 223 st. Albans Road Watford WD24 5BH on 2022-09-21

View Document

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

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/07/2116 July 2021 Registration of charge 106131730003, created on 2021-07-09

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/02/211 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106131730001

View Document

01/02/211 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106131730002

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106131730002

View Document

07/08/197 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106131730001

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THILLAIAMPALAM SUTHAHARAN / 14/06/2019

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / MR THILLAIAMPALAM SUTHAHARAN / 14/06/2019

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR VIPULKUMAR JAYANTILAL PATEL

View Document

14/06/1914 June 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / MR VIPULKUMAR JAYANTILAL PATEL / 14/06/2019

View Document

14/06/1914 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIPULKUMAR JAYANTILAL PATEL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 209 THE HEIGHTS NORTHOLT UB5 4BX ENGLAND

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 84 ALBERT HALL MANSIONS LONDON SW7 2AQ ENGLAND

View Document

24/04/1924 April 2019 COMPANY NAME CHANGED IRTS TAX SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/04/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 CURRSHO FROM 28/02/2019 TO 31/12/2018

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

27/07/1827 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

04/01/184 January 2018 COMPANY NAME CHANGED IRTS BUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 04/01/18

View Document

28/03/1728 March 2017 COMPANY NAME CHANGED IRIS BS GROUP LTD CERTIFICATE ISSUED ON 28/03/17

View Document

23/03/1723 March 2017 COMPANY NAME CHANGED IRIS TAX SOLUTIONS LIMITED CERTIFICATE ISSUED ON 23/03/17

View Document

10/02/1710 February 2017 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