PRISTINE ENERGY LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewDirector's details changed for Mr Bradley Hunt on 2025-09-05

View Document

08/09/258 September 2025 NewChange of details for Evy Ip Services Limited as a person with significant control on 2025-09-05

View Document

08/09/258 September 2025 NewRegistered office address changed from Dashwood House 69 Old Broad Street London EC2M 1QS England to Michael House 35 Chiswell Street 2nd Floor London EC1Y 4SE on 2025-09-08

View Document

08/09/258 September 2025 NewDirector's details changed for Mr Michael James Southworth on 2025-09-05

View Document

08/09/258 September 2025 NewDirector's details changed for Mr James William Moat on 2025-09-05

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

01/10/241 October 2024 Termination of appointment of Charles James Tomlinson as a secretary on 2024-09-30

View Document

05/07/245 July 2024 Accounts for a small company made up to 2024-03-31

View Document

01/05/241 May 2024 Registration of charge 130780170002, created on 2024-04-29

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

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

View Accounts

01/03/241 March 2024 Second filing of Confirmation Statement dated 2023-11-01

View Document

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

16/06/2316 June 2023 Appointment of Mr Michael James Southworth as a director on 2023-06-14

View Document

16/06/2316 June 2023 Appointment of Mr James William Moat as a director on 2023-06-14

View Document

16/06/2316 June 2023 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Dashwood House 69 Old Broad Street London EC2M 1QS on 2023-06-16

View Document

16/06/2316 June 2023 Termination of appointment of Lee Cummins as a director on 2023-06-14

View Document

16/06/2316 June 2023 Appointment of Mr Bradley Hunt as a director on 2023-06-14

View Document

16/06/2316 June 2023 Termination of appointment of Spencer Paul Walshe as a director on 2023-06-14

View Document

16/06/2316 June 2023 Appointment of Mr Charles James Tomlinson as a secretary on 2023-06-14

View Document

10/05/2310 May 2023 Previous accounting period extended from 2022-12-30 to 2023-03-31

View Document

19/04/2319 April 2023 Cessation of Lee Cummins as a person with significant control on 2023-03-30

View Document

19/04/2319 April 2023 Cessation of Spencer Paul Walshe as a person with significant control on 2023-03-30

View Document

19/04/2319 April 2023 Notification of Evy Ip Services Limited as a person with significant control on 2023-03-30

View Document

03/04/233 April 2023 Registration of charge 130780170001, created on 2023-03-31

View Document

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

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2022-12-10 with updates

View Document

09/12/229 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

11/12/2011 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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