PRISTINE FM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Micro company accounts made up to 2024-08-31 |
07/10/247 October 2024 | Confirmation statement made on 2024-09-11 with updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
08/01/248 January 2024 | Registered office address changed from 121 Brooker Road Ability House Waltham Abbey EN9 1JH England to Oxford House 49 Oxford Road Finsbury Park London N4 3EY on 2024-01-08 |
10/11/2310 November 2023 | Micro company accounts made up to 2023-08-31 |
14/09/2314 September 2023 | Certificate of change of name |
11/09/2311 September 2023 | Termination of appointment of Nena Mistry as a secretary on 2023-09-11 |
11/09/2311 September 2023 | Appointment of Mr Sheikh Sulayman Hamid as a director on 2023-09-11 |
11/09/2311 September 2023 | Registered office address changed from 30 Nesfield Street Bradford West Yorkshire BD1 3ET to 121 Brooker Road Ability House Waltham Abbey EN9 1JH on 2023-09-11 |
11/09/2311 September 2023 | Confirmation statement made on 2023-09-11 with updates |
11/09/2311 September 2023 | Termination of appointment of Jawaid Iqbal as a director on 2023-09-11 |
11/09/2311 September 2023 | Cessation of Jawaid Iqbal as a person with significant control on 2023-09-11 |
11/09/2311 September 2023 | Notification of Sheikh Sulayman Hamid as a person with significant control on 2023-09-11 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
28/08/2328 August 2023 | Satisfaction of charge 3 in full |
27/08/2327 August 2023 | Current accounting period extended from 2023-04-30 to 2023-08-31 |
28/03/2328 March 2023 | Confirmation statement made on 2023-02-19 with no updates |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-04-30 |
13/05/2213 May 2022 | Compulsory strike-off action has been discontinued |
13/05/2213 May 2022 | Compulsory strike-off action has been discontinued |
12/05/2212 May 2022 | Confirmation statement made on 2022-02-19 with no updates |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
27/01/2127 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
21/01/1921 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
21/12/1721 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
13/01/1713 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
21/04/1621 April 2016 | COMPANY NAME CHANGED BOSS SECURITY (UK) LIMITED CERTIFICATE ISSUED ON 21/04/16 |
25/02/1625 February 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
20/01/1620 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
03/03/153 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JAWAID IQBAL / 02/01/2015 |
03/03/153 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / MISS NENA MISTRY / 02/01/2015 |
03/03/153 March 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
19/03/1419 March 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
18/03/1318 March 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
15/01/1315 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
18/03/1218 March 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
20/04/1120 April 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
20/01/1120 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
19/03/1019 March 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAWAID IQBAL / 19/02/2010 |
18/03/1018 March 2010 | SAIL ADDRESS CREATED |
04/02/104 February 2010 | 30/04/09 TOTAL EXEMPTION FULL |
01/05/091 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
17/03/0917 March 2009 | 30/04/08 TOTAL EXEMPTION FULL |
11/03/0911 March 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
02/10/082 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
02/10/082 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/10/082 October 2008 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
31/03/0831 March 2008 | ACC. REF. DATE EXTENDED FROM 29/02/2008 TO 30/04/2008 |
12/03/0812 March 2008 | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS |
10/03/0810 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JANAJO IQBAL / 10/03/2008 |
22/11/0722 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
26/04/0726 April 2007 | NEW DIRECTOR APPOINTED |
26/04/0726 April 2007 | NEW SECRETARY APPOINTED |
26/04/0726 April 2007 | REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 277 ROUNDHAY ROAD LEEDS WEST YORKSHIRE LS8 4HS |
28/02/0728 February 2007 | DIRECTOR RESIGNED |
28/02/0728 February 2007 | SECRETARY RESIGNED |
19/02/0719 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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