MR PREMPY'S LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Termination of appointment of Shadi Geris as a director on 2025-03-26 |
28/03/2528 March 2025 | Cessation of Shadi Geris as a person with significant control on 2025-03-26 |
28/03/2528 March 2025 | Change of details for Mr Suminder Sandhu as a person with significant control on 2025-03-26 |
28/03/2528 March 2025 | Confirmation statement made on 2025-03-28 with updates |
16/01/2516 January 2025 | Micro company accounts made up to 2024-03-31 |
02/09/242 September 2024 | Registered office address changed from Unit 1, Crown Enterprise Centre 16 High Street Seal Sevenoaks Kent TN15 0AJ England to 1 Oak Court 67-72 Bethel Road Sevenoaks Kent TN13 3UE on 2024-09-02 |
02/09/242 September 2024 | Confirmation statement made on 2024-07-31 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/12/235 December 2023 | Micro company accounts made up to 2023-03-31 |
01/08/231 August 2023 | Confirmation statement made on 2023-07-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/08/2211 August 2022 | Registered office address changed from , 13 Station Road, Borough Green, Sevenoaks, Kent, TN15 8ES, England to 1 Oak Court 67-72 Bethel Road Sevenoaks Kent TN13 3UE on 2022-08-11 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/12/213 December 2021 | Micro company accounts made up to 2021-03-31 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-31 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/01/2122 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/12/194 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES |
22/05/1922 May 2019 | Registered office address changed from , Jolly & Co 84a, High Street, Southall, Middlesex, UB1 3DB to 1 Oak Court 67-72 Bethel Road Sevenoaks Kent TN13 3UE on 2019-05-22 |
22/05/1922 May 2019 | REGISTERED OFFICE CHANGED ON 22/05/2019 FROM JOLLY & CO 84A HIGH STREET SOUTHALL MIDDLESEX UB1 3DB |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
20/07/1820 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/12/1711 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/08/169 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/08/1518 August 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
16/07/1516 July 2015 | REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 322 BEDFONT LANE FELTHAM TW14 9NU |
16/07/1516 July 2015 | PREVSHO FROM 31/07/2015 TO 31/03/2015 |
16/07/1516 July 2015 | Registered office address changed from , 322 Bedfont Lane, Feltham, TW14 9NU to 1 Oak Court 67-72 Bethel Road Sevenoaks Kent TN13 3UE on 2015-07-16 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/03/1527 March 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14 |
01/08/141 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUMINDER SANDHU / 31/08/2013 |
01/08/141 August 2014 | Annual return made up to 31 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
31/07/1331 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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