PRASINUS HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

11/07/2411 July 2024 Accounts for a small company made up to 2023-12-31

View Document

25/01/2425 January 2024 Appointment of Edward Alexander Thornill Roberts as a director on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

31/07/2331 July 2023 Accounts for a small company made up to 2022-12-31

View Document

03/03/233 March 2023 Satisfaction of charge 076080660003 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Registration of charge 076080660003, created on 2022-11-08

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR JAMES MCSPORRAN

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR GARETH CRICHTON

View Document

07/03/197 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076080660001

View Document

05/02/195 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 076080660002

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM JOHNSTON CARMICHAEL LLP 107-111 FLEET STREET LONDON EC4A 2AB UNITED KINGDOM

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

24/08/1824 August 2018 REGISTERED OFFICE CHANGED ON 24/08/2018 FROM 16 DUDLEY STREET GRIMSBY N E LINCOLNSHIRE DN31 2AB

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, SECRETARY TIMOTHY ROBERTS

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR ALAN MITCHELL

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR GARETH CRICHTON

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR EDWARD STUART THORNILL ROBERTS

View Document

13/07/1813 July 2018 CORPORATE SECRETARY APPOINTED DENTONS SECRETARIES LIMITED

View Document

30/01/1830 January 2018 PREVEXT FROM 31/10/2017 TO 31/12/2017

View Document

16/01/1816 January 2018 SUB-DIVISION 20/12/17

View Document

15/01/1815 January 2018 ADOPT ARTICLES 20/12/2017

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN NIALL THORNHILL ROBERTS / 31/12/2017

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JUSTIN ROBERTS / 31/12/2017

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STREAMLINE SHIPPING GROUP LIMITED

View Document

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JUSTIN ROBERTS / 31/10/2017

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

23/06/1723 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/04/1627 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/08/1512 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076080660001

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/04/1522 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

19/03/1519 March 2015 COMPANY NAME CHANGED ECOHAULAGE LTD CERTIFICATE ISSUED ON 19/03/15

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/12/1311 December 2013 20/11/13 STATEMENT OF CAPITAL GBP 100

View Document

11/12/1311 December 2013 OTHER COMPANY BUSINESS 20/11/2013

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR JONATHAN NIALL THORNHILL ROBERTS

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM 25 TERRINGTON COURT STRENSALL YORK NORTH YORKSHIRE YO32 5PA ENGLAND

View Document

30/08/1330 August 2013 CURREXT FROM 30/04/2013 TO 31/10/2013

View Document

29/05/1329 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/06/1219 June 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

18/04/1118 April 2011 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