PRISTINE DATA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Director's details changed for Sabina De Gaston-Cooper on 2025-03-06

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-18 with updates

View Document

14/02/2514 February 2025 Change of details for Mrs Sabina De Gaston-Cooper as a person with significant control on 2025-02-07

View Document

14/02/2514 February 2025 Secretary's details changed for Mr Mark Anthony Cooper on 2025-02-14

View Document

14/02/2514 February 2025 Director's details changed for Mr Mark Anthony Cooper on 2025-02-07

View Document

14/02/2514 February 2025 Director's details changed for Mr Mark Anthony Cooper on 2025-02-14

View Document

14/02/2514 February 2025 Director's details changed for Sabina De Gaston-Cooper on 2025-02-14

View Document

14/02/2514 February 2025 Change of details for Mrs Sabina De Gaston-Cooper as a person with significant control on 2025-02-07

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/03/2430 March 2024 Micro company accounts made up to 2023-06-30

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-18 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-18 with updates

View Document

07/02/237 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

17/02/2217 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/04/217 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/03/169 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

08/02/168 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANTHONY COOPER / 05/02/2016

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / SABINA DE GASTON-COOPER / 05/02/2016

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM C/O CWM 1A HIGH STREET EPSOM SURREY KT19 8DA

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/04/158 April 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/03/144 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/04/133 April 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/03/1221 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 PREVEXT FROM 31/03/2011 TO 30/06/2011

View Document

01/04/111 April 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MR MARK ANTHONY COOPER

View Document

05/03/105 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / SABINA DE GASTON-COOPER / 10/02/2008

View Document

03/03/083 March 2008 SECRETARY'S CHANGE OF PARTICULARS / MARK COOPER / 10/02/2008

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/02/0327 February 2003 REGISTERED OFFICE CHANGED ON 27/02/03 FROM: 104 CHESSINGTON ROAD EPSOM SURREY KT19 9UR

View Document

27/02/0327 February 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/03/001 March 2000 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

01/03/001 March 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/001 March 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 REGISTERED OFFICE CHANGED ON 01/03/00 FROM: BAGLEY CROFT BABYLON LANE TADWORTH SURREY KT20 6UU

View Document

27/01/0027 January 2000 REGISTERED OFFICE CHANGED ON 27/01/00 FROM: 32 PELTON AVENUE SUTTON SURREY SM2 5NN

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 REGISTERED OFFICE CHANGED ON 09/07/99 FROM: THE CLOCK HOUSE 13 CHURCH ROAD SUNDRIDGE SEVENOAKS KENT TN14 6DT

View Document

09/07/999 July 1999 NEW SECRETARY APPOINTED

View Document

25/05/9925 May 1999 REGISTERED OFFICE CHANGED ON 25/05/99 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

25/05/9925 May 1999 SECRETARY RESIGNED

View Document

25/05/9925 May 1999 DIRECTOR RESIGNED

View Document

18/02/9918 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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