PRISTINE CONDITION INTERNATIONAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Director's details changed for Mr Charles Jack Budd on 2025-05-19

View Document

19/05/2519 May 2025 Director's details changed for David Snowdon on 2025-05-19

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document (might not be available)

19/05/2519 May 2025 Director's details changed for Mr Adam Snowdon on 2025-05-19

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document (might not be available)

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

View Accounts

21/11/2321 November 2023 Termination of appointment of Denise Jane Bowler as a secretary on 2023-11-21

View Document (might not be available)

30/10/2330 October 2023 Total exemption full accounts made up to 2023-03-31

View Document (might not be available)

15/05/2315 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document (might not be available)

06/10/226 October 2022 Director's details changed for Ms Frances Georgia Trafford on 2022-07-15

View Document (might not be available)

16/05/2216 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document (might not be available)

06/05/226 May 2022 Satisfaction of charge 033340090017 in full

View Document (might not be available)

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

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

20/10/2120 October 2021 Appointment of Mr Charles Jack Budd as a director on 2021-10-18

View Document

20/10/2120 October 2021 Notification of Pristine Condition Holdings Limited as a person with significant control on 2021-10-18

View Document

20/10/2120 October 2021 Cessation of Jessica Susette Snowdon as a person with significant control on 2021-10-18

View Document (might not be available)

20/10/2120 October 2021 Termination of appointment of Jessica Susette Snowdon as a director on 2021-10-18

View Document

20/10/2120 October 2021 Appointment of Mr Adam Snowdon as a director on 2021-10-18

View Document

20/10/2120 October 2021 Appointment of Ms Danielle Mauthe as a director on 2021-10-18

View Document (might not be available)

20/10/2120 October 2021 Appointment of Ms Frances Georgia Trafford as a director on 2021-10-18

View Document

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

View Accounts

02/03/212 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document (might not be available)

18/05/2018 May 2020 PSC'S CHANGE OF PARTICULARS / MRS JESSICA SUSETTE SNOWDON / 01/06/2019

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA SUSETTE SNOWDON / 01/06/2019

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SNOWDON / 01/06/2019

View Document

18/05/2018 May 2020 PSC'S CHANGE OF PARTICULARS / DAVID SNOWDON / 01/06/2019

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

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

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document (might not be available)

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document (might not be available)

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

View Accounts

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SNOWDON / 29/03/2019

View Document (might not be available)

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA SUSETTE SNOWDON / 29/03/2019

View Document (might not be available)

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document (might not be available)

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document (might not be available)

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document (might not be available)

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM PRISTINE HOUSE 44 NORTHFIELD END HENLEY ON THAMES OXFORDSHIRE RG9 2JN

View Document (might not be available)

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document (might not be available)

01/07/161 July 2016 COMPANY NAME CHANGED PRISTINE CONDITION LIMITED CERTIFICATE ISSUED ON 01/07/16

View Document (might not be available)

12/05/1612 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document (might not be available)

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document (might not be available)

16/09/1516 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

11/05/1511 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document (might not be available)

20/03/1520 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document (might not be available)

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA SUSETTE SNOWDON / 19/03/2015

View Document (might not be available)

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SNOWDON / 19/03/2015

View Document (might not be available)

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document (might not be available)

15/10/1415 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033340090015

View Document (might not be available)

26/03/1426 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document (might not be available)

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document (might not be available)

02/05/132 May 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document (might not be available)

12/03/1312 March 2013 ADOPT ARTICLES 28/02/2013

View Document (might not be available)

12/03/1312 March 2013 STATEMENT OF COMPANY'S OBJECTS

View Document (might not be available)

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document (might not be available)

27/03/1227 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document (might not be available)

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document (might not be available)

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA SUSETTE SNOWDON / 17/03/2011

View Document

23/03/1123 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document (might not be available)

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA SUSETTE SNOWDON / 10/03/2010

View Document (might not be available)

19/03/1019 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document (might not be available)

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SNOWDON / 11/03/2010

View Document (might not be available)

17/10/0917 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document (might not be available)

21/04/0921 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document (might not be available)

18/04/0918 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document (might not be available)

18/04/0918 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document (might not be available)

18/04/0918 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document (might not be available)

18/04/0918 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document (might not be available)

13/04/0913 April 2009 ALTER ARTICLES 31/03/2009

View Document (might not be available)

26/03/0926 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document (might not be available)

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document (might not be available)

08/07/088 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document (might not be available)

21/06/0821 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED MRS JESSICA SUSETTE SNOWDON

View Document (might not be available)

17/06/0817 June 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document (might not be available)

03/06/083 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document (might not be available)

26/03/0826 March 2008 SECRETARY APPOINTED MRS DENISE JANE BOWLER

View Document (might not be available)

25/03/0825 March 2008 APPOINTMENT TERMINATED SECRETARY JESSICA SNOWDON

View Document

13/03/0813 March 2008 ACC. REF. DATE SHORTENED FROM 30/04/2008 TO 31/03/2008

View Document (might not be available)

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document (might not be available)

08/05/078 May 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document (might not be available)

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document (might not be available)

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: 156 READING ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1EA

View Document

06/04/066 April 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document (might not be available)

29/03/0629 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

08/12/058 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document (might not be available)

13/07/0513 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

21/06/0521 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

11/06/0511 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

29/03/0529 March 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document (might not be available)

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document (might not be available)

22/04/0422 April 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document (might not be available)

23/03/0423 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

23/03/0423 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document (might not be available)

15/01/0415 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0322 October 2003 £ NC 100/1000000 03/1

View Document (might not be available)

22/10/0322 October 2003 NC INC ALREADY ADJUSTED 03/10/03

View Document

09/10/039 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document (might not be available)

27/03/0327 March 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document (might not be available)

16/11/0216 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/026 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document (might not be available)

09/07/029 July 2002 DIRECTOR RESIGNED

View Document (might not be available)

17/04/0217 April 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document (might not be available)

11/03/0211 March 2002 REGISTERED OFFICE CHANGED ON 11/03/02 FROM: 6 FLEET CLOSE PAGE HILL BUCKINGHAM BUCKINGHAMSHIRE MK18 1YN

View Document (might not be available)

10/01/0210 January 2002 NEW SECRETARY APPOINTED

View Document (might not be available)

02/01/022 January 2002 SECRETARY RESIGNED

View Document (might not be available)

19/12/0119 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document (might not be available)

15/11/0015 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document (might not be available)

10/10/0010 October 2000 REGISTERED OFFICE CHANGED ON 10/10/00 FROM: 8A HILL AVENUE AMERSHAM BUCKINGHAMSHIRE HP6 5BW

View Document (might not be available)

19/04/0019 April 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document (might not be available)

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document (might not be available)

25/03/9925 March 1999 RETURN MADE UP TO 17/03/99; NO CHANGE OF MEMBERS

View Document (might not be available)

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document (might not be available)

15/04/9815 April 1998 RETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS

View Document (might not be available)

17/03/9817 March 1998 REGISTERED OFFICE CHANGED ON 17/03/98 FROM: HOLMSLEY CRYERS HILL POST OFFICE CRYERS HILL ROAD CRYERS HILL HIGH WYCOMBE BUCKINGHAMSHIRE HP15 6JP

View Document (might not be available)

01/10/971 October 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/04/98

View Document (might not be available)

16/04/9716 April 1997 SECRETARY RESIGNED

View Document (might not be available)

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document (might not be available)

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document (might not be available)

16/04/9716 April 1997 REGISTERED OFFICE CHANGED ON 16/04/97 FROM: 98 HIGH STREET THAME OXFORDSHIRE OX9 3EH

View Document (might not be available)

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document (might not be available)

16/04/9716 April 1997 NEW SECRETARY APPOINTED

View Document (might not be available)

17/03/9717 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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