PRISTINE LETTINGS LTD

Company Documents

DateDescription
02/03/252 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

29/01/2529 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

09/08/249 August 2024 Registered office address changed from Room 6, 77a North Street Downend Bristol BS16 5SE England to Stuart House the Back Chepstow NP16 5HH on 2024-08-09

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

30/01/2430 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/01/2430 January 2024 Director's details changed for Ms Eva Callaghan on 2024-01-18

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

06/02/236 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

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

View Accounts

27/01/2227 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

01/06/211 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

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

View Accounts

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES

View Document

22/03/2122 March 2021 REGISTERED OFFICE CHANGED ON 22/03/2021 FROM ORCHARD STREET BUSINESS CENTRE ORCHARD STREET BRISTOL BS1 5EH ENGLAND

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 24/02/20, NO UPDATES

View Document

14/01/2014 January 2020 CESSATION OF JEAN FRANCOIS GUTIERREZ AS A PSC

View Document

14/01/2014 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM STUART HOUSE THE BACK CHEPSTOW NP16 5HH WALES

View Document

14/01/2014 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ARTHUR PHILIP DERRETT

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM ORCHARD STREET BUSINESS CENTRE ORCHARD STREET BRISTOL BS1 5EH ENGLAND

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR JEAN GUTIERREZ

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 26 DUNFORD ROAD BRISTOL BS3 4PW UNITED KINGDOM

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR THOMAS ARTHUR PHILIP DERRETT

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN FRANCOIS GUTIERREZ / 15/05/2019

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / JEAN FRANCOIS GUTIERREZ / 15/05/2019

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

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

View Accounts

25/04/1825 April 2018 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