PRICKLY PEAR DIGITAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/05/2519 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
| 24/01/2524 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 15/05/2415 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 22/01/2422 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 11/05/2311 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 24/01/2324 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 13/05/2213 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 19/01/2219 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 27/01/2127 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
| 12/05/2012 May 2020 | SAIL ADDRESS CHANGED FROM: 13 WEST STREET EXETER EX1 1BB ENGLAND |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 15/01/2015 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 02/01/192 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 12/01/1812 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 18/01/1718 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 24/05/1624 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 27/05/1527 May 2015 | SAIL ADDRESS CHANGED FROM: 43 MILLER WAY EXMINSTER EXETER EX6 8TH UNITED KINGDOM |
| 27/05/1527 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 02/05/142 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 27/01/1427 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 13/06/1313 June 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 19/11/1219 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 08/05/128 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
| 08/05/128 May 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 08/05/128 May 2012 | SAIL ADDRESS CREATED |
| 08/05/128 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BREARLEY / 08/05/2012 |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 16/04/1216 April 2012 | REGISTERED OFFICE CHANGED ON 16/04/2012 FROM TORRINGTON HOUSE, 47 HOLYWELL HILL, ST ALBANS HERTS AL1 1HD |
| 19/12/1119 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 27/05/1127 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
| 27/05/1127 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN BROAD / 01/04/2011 |
| 17/01/1117 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 30/04/1030 April 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
| 15/01/1015 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 05/05/095 May 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
| 09/02/099 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
| 06/05/086 May 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
| 18/05/0718 May 2007 | S366A DISP HOLDING AGM 03/05/07 |
| 09/05/079 May 2007 | SECRETARY RESIGNED |
| 09/05/079 May 2007 | DIRECTOR RESIGNED |
| 08/05/078 May 2007 | NEW SECRETARY APPOINTED |
| 08/05/078 May 2007 | NEW DIRECTOR APPOINTED |
| 30/04/0730 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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