PRASINUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewCessation of Bryony Katherine Alcock as a person with significant control on 2025-08-01

View Document

22/01/2522 January 2025 Compulsory strike-off action has been discontinued

View Document

22/01/2522 January 2025 Compulsory strike-off action has been discontinued

View Document

21/01/2521 January 2025 Micro company accounts made up to 2024-03-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2024-08-27 with no updates

View Document

15/01/2515 January 2025 Registered office address changed from Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to 128 City Road City Road London EC1V 2NX on 2025-01-15

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/01/243 January 2024 Compulsory strike-off action has been discontinued

View Document

03/01/243 January 2024 Compulsory strike-off action has been discontinued

View Document

02/01/242 January 2024 Confirmation statement made on 2023-08-27 with no updates

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

28/04/2328 April 2023 Micro company accounts made up to 2023-03-31

View Document

22/04/2322 April 2023 Compulsory strike-off action has been discontinued

View Document

22/04/2322 April 2023 Compulsory strike-off action has been discontinued

View Document

21/04/2321 April 2023 Registered office address changed from 85 Great Portland Street London W1W 7LT England to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2023-04-21

View Document

21/04/2321 April 2023 Confirmation statement made on 2022-08-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/07/2114 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/09/2017 September 2020 REGISTERED OFFICE CHANGED ON 17/09/2020 FROM 1 CHESTER TERRACE CHARD SOMERSET TA20 1ES

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 DISS40 (DISS40(SOAD))

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR DIANE NERGAARD

View Document

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR TERENCE NITSCHKE

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR EMMA MAYBURY

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

07/05/197 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYONY KATHERINE ALCOCK

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MISS EMMA MAYBURY

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR TERENCE LEIGH NITSCHKE

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MRS DIANE NERGAARD

View Document

08/02/198 February 2019 ADOPT ARTICLES 30/01/2019

View Document

08/02/198 February 2019 DIRECTOR APPOINTED 30/01/2019

View Document

20/01/1920 January 2019 19/01/19 STATEMENT OF CAPITAL GBP 10.9

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR BRYONY ALCOCK

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM 23 QUICKS ROAD LONDON SW19 1EZ UNITED KINGDOM

View Document

17/03/1717 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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