PRINISH PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
14/12/2414 December 2024 | Micro company accounts made up to 2024-03-31 |
15/10/2415 October 2024 | Confirmation statement made on 2024-09-27 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/12/2330 December 2023 | Micro company accounts made up to 2023-03-31 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-27 with no updates |
19/06/2319 June 2023 | Registration of charge 106131730006, created on 2023-06-16 |
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 |
28/04/2328 April 2023 | Registration of charge 106131730005, created on 2023-04-26 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Registration of charge 106131730004, created on 2023-03-10 |
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 |
28/09/2228 September 2022 | Certificate of change of name |
27/09/2227 September 2022 | Cessation of Thiagarajah Rajarajeswaran as a person with significant control on 2022-09-27 |
27/09/2227 September 2022 | Termination of appointment of Thiagarajah Rajarajeswaran as a director on 2022-09-27 |
27/09/2227 September 2022 | Appointment of Mrs Komal Vipulkumar Patel as a director on 2022-09-27 |
27/09/2227 September 2022 | Confirmation statement made on 2022-09-27 with updates |
27/09/2227 September 2022 | Notification of Komal Patel as a person with significant control on 2022-09-27 |
21/09/2221 September 2022 | Termination of appointment of Thillaiampalam Suthaharan as a director on 2022-09-21 |
21/09/2221 September 2022 | Appointment of Mr Thiagarajah Rajarajeswaran as a director on 2022-09-21 |
21/09/2221 September 2022 | Cessation of Thillaiampalam Suthaharan as a person with significant control on 2022-09-21 |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-21 with updates |
21/09/2221 September 2022 | Notification of Thiagarajah Rajarajeswaran as a person with significant control on 2022-09-21 |
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 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
16/07/2116 July 2021 | Registration of charge 106131730003, created on 2021-07-09 |
07/07/217 July 2021 | Confirmation statement made on 2021-06-14 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
01/02/211 February 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106131730001 |
01/02/211 February 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106131730002 |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/08/1922 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 106131730002 |
07/08/197 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 106131730001 |
14/06/1914 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR THILLAIAMPALAM SUTHAHARAN / 14/06/2019 |
14/06/1914 June 2019 | PSC'S CHANGE OF PARTICULARS / MR THILLAIAMPALAM SUTHAHARAN / 14/06/2019 |
14/06/1914 June 2019 | DIRECTOR APPOINTED MR VIPULKUMAR JAYANTILAL PATEL |
14/06/1914 June 2019 | PREVEXT FROM 31/12/2018 TO 31/03/2019 |
14/06/1914 June 2019 | PSC'S CHANGE OF PARTICULARS / MR VIPULKUMAR JAYANTILAL PATEL / 14/06/2019 |
14/06/1914 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIPULKUMAR JAYANTILAL PATEL |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
25/04/1925 April 2019 | REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 209 THE HEIGHTS NORTHOLT UB5 4BX ENGLAND |
24/04/1924 April 2019 | REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 84 ALBERT HALL MANSIONS LONDON SW7 2AQ ENGLAND |
24/04/1924 April 2019 | COMPANY NAME CHANGED IRTS TAX SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/04/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | CURRSHO FROM 28/02/2019 TO 31/12/2018 |
27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES |
27/07/1827 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
04/01/184 January 2018 | COMPANY NAME CHANGED IRTS BUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 04/01/18 |
28/03/1728 March 2017 | COMPANY NAME CHANGED IRIS BS GROUP LTD CERTIFICATE ISSUED ON 28/03/17 |
23/03/1723 March 2017 | COMPANY NAME CHANGED IRIS TAX SOLUTIONS LIMITED CERTIFICATE ISSUED ON 23/03/17 |
10/02/1710 February 2017 | 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