PRISTECH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/09/2511 September 2025 | Appointment of Mr Prosperity Paul Kipingili as a director on 2025-09-08 |
| 11/03/2511 March 2025 | Micro company accounts made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 28/01/2528 January 2025 | Confirmation statement made on 2025-01-28 with no updates |
| 28/06/2428 June 2024 | Micro company accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 29/01/2429 January 2024 | Confirmation statement made on 2024-01-28 with no updates |
| 23/03/2323 March 2023 | Micro company accounts made up to 2023-01-31 |
| 02/02/232 February 2023 | Confirmation statement made on 2023-01-28 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 02/03/222 March 2022 | Registered office address changed from Brookfield Court Selby Road Garforth Leeds LS25 1NB England to Amba House 15 College Road Harrow HA1 1BA on 2022-03-02 |
| 09/02/229 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 14/01/2214 January 2022 | Change of details for Mr Prisznyak Miklos as a person with significant control on 2022-01-11 |
| 14/01/2214 January 2022 | Director's details changed for Mr Miklos Prisznyak on 2022-01-11 |
| 28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 24/08/2024 August 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
| 06/08/196 August 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
| 11/02/1911 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRISZNYAK MIKLOS |
| 08/02/198 February 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/02/2019 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 10/12/1810 December 2018 | REGISTERED OFFICE CHANGED ON 10/12/2018 FROM FIRST FLOOR METROPOLITAN HOUSE DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AG UNITED KINGDOM |
| 28/09/1828 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MIKLOS PRISZNYAK / 20/09/2018 |
| 21/02/1821 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MIKLOS PRISZNYAK / 21/02/2018 |
| 29/01/1829 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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