PRESTO PTA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

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

View Accounts

23/01/2423 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

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

View Accounts

10/01/2310 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

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

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

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

View Accounts

14/01/2114 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

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

View Accounts

22/01/2022 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

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

View Accounts

17/01/1917 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

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

View Accounts

11/01/1811 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 68 CLARKEHOUSE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2LJ

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/11/1526 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR XING ZHOU

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR XING ZHOU

View Document

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

View Accounts

03/01/153 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/12/143 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/12/139 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

03/08/123 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

02/08/122 August 2012 PREVEXT FROM 30/11/2011 TO 30/04/2012

View Document

05/07/125 July 2012 DIRECTOR APPOINTED MARK REGINALD SQUIRE

View Document

05/07/125 July 2012 DIRECTOR APPOINTED XING ZHOU

View Document

05/07/125 July 2012 05/07/12 STATEMENT OF CAPITAL GBP 100

View Document

19/04/1219 April 2012 ADOPT ARTICLES 16/04/2012

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BADDELEY

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED TRUDI VAUGHAN

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED SHAOHUA CHEN

View Document

17/04/1217 April 2012 16/04/12 STATEMENT OF CAPITAL GBP 90

View Document

30/11/1130 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

07/02/117 February 2011 COMPANY NAME CHANGED WAKECO (425) LIMITED CERTIFICATE ISSUED ON 07/02/11

View Document

07/02/117 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/11/1016 November 2010 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