PRISTINE FM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewMicro company accounts made up to 2024-08-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-11 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

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

View Document

10/11/2310 November 2023 Micro company accounts made up to 2023-08-31

View Document

14/09/2314 September 2023 Certificate of change of name

View Document

11/09/2311 September 2023 Termination of appointment of Nena Mistry as a secretary on 2023-09-11

View Document

11/09/2311 September 2023 Appointment of Mr Sheikh Sulayman Hamid as a director on 2023-09-11

View Document

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

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-11 with updates

View Document

11/09/2311 September 2023 Termination of appointment of Jawaid Iqbal as a director on 2023-09-11

View Document

11/09/2311 September 2023 Cessation of Jawaid Iqbal as a person with significant control on 2023-09-11

View Document

11/09/2311 September 2023 Notification of Sheikh Sulayman Hamid as a person with significant control on 2023-09-11

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/08/2328 August 2023 Satisfaction of charge 3 in full

View Document

27/08/2327 August 2023 Current accounting period extended from 2023-04-30 to 2023-08-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

13/05/2213 May 2022 Compulsory strike-off action has been discontinued

View Document

13/05/2213 May 2022 Compulsory strike-off action has been discontinued

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/01/2127 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

21/01/1921 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

21/12/1721 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 COMPANY NAME CHANGED BOSS SECURITY (UK) LIMITED CERTIFICATE ISSUED ON 21/04/16

View Document

25/02/1625 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAWAID IQBAL / 02/01/2015

View Document

03/03/153 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS NENA MISTRY / 02/01/2015

View Document

03/03/153 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

18/03/1218 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/04/1120 April 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

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

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAWAID IQBAL / 19/02/2010

View Document

18/03/1018 March 2010 SAIL ADDRESS CREATED

View Document

04/02/104 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

01/05/091 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/03/0917 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

11/03/0911 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/10/082 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/10/082 October 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

31/03/0831 March 2008 ACC. REF. DATE EXTENDED FROM 29/02/2008 TO 30/04/2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JANAJO IQBAL / 10/03/2008

View Document

22/11/0722 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 NEW SECRETARY APPOINTED

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 277 ROUNDHAY ROAD LEEDS WEST YORKSHIRE LS8 4HS

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 SECRETARY RESIGNED

View Document

19/02/0719 February 2007 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