PRISTHEATH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/06/2521 June 2025 Micro company accounts made up to 2024-09-30

View Document

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

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

15/06/2415 June 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

01/09/231 September 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

20/06/2320 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

14/06/2114 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

07/06/197 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

22/08/1822 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038405740002

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

17/04/1817 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHARLES HAWKINS / 01/07/2016

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

20/05/1520 May 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHARLES HAWKINS / 24/03/2015

View Document

05/11/145 November 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

12/06/1412 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

21/08/1321 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

23/05/1323 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

24/08/1224 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

01/06/121 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

22/08/1122 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

24/06/1124 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

06/09/106 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

02/07/102 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

27/08/0927 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

06/03/096 March 2009 SECRETARY APPOINTED BARNES CHARLES HENRY HAWKINS

View Document

11/09/0811 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

23/08/0723 August 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

27/02/0727 February 2007 SECRETARY RESIGNED

View Document

01/09/061 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 SECRETARY RESIGNED

View Document

03/06/043 June 2004 NEW SECRETARY APPOINTED

View Document

28/05/0428 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 NEW SECRETARY APPOINTED

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 SECRETARY RESIGNED

View Document

05/12/015 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/006 February 2000 DIRECTOR RESIGNED

View Document

06/02/006 February 2000 NEW DIRECTOR APPOINTED

View Document

06/02/006 February 2000 ALTERMEMORANDUM04/01/00

View Document

06/02/006 February 2000 SECRETARY RESIGNED

View Document

13/01/0013 January 2000 REGISTERED OFFICE CHANGED ON 13/01/00 FROM: 6/8 UNDERWOOD STREET LONDON N1 7JQ

View Document

13/09/9913 September 1999 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