PRISTINE H S LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

06/08/246 August 2024 Certificate of change of name

View Document

05/08/245 August 2024 Registered office address changed from 72-74 Showell Green Lane Birmingham B11 4JP England to 69 Steward Street Birmingham B18 7AF on 2024-08-05

View Document

11/07/2411 July 2024 Certificate of change of name

View Document

10/07/2410 July 2024 Notification of Sarmad Iftikhar Hashmi as a person with significant control on 2024-07-04

View Document

05/07/245 July 2024 Appointment of Mr Sarmad Iftikhar Hashmi as a director on 2024-06-24

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-03 with updates

View Document

05/07/245 July 2024 Registered office address changed from 57 High Street Cheslyn Hay Walsall WS6 7AD England to 72-74 Showell Green Lane Birmingham B11 4JP on 2024-07-05

View Document

12/04/2412 April 2024 Micro company accounts made up to 2023-06-30

View Document

15/02/2415 February 2024 Termination of appointment of Shahid Iftikhar Hashmi as a director on 2024-02-02

View Document

15/02/2415 February 2024 Cessation of Shahid Iftikhar Hashmi as a person with significant control on 2023-10-02

View Document

02/01/242 January 2024 Appointment of Mrs Zareena Bibi as a director on 2023-12-21

View Document

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

View Accounts

21/06/2321 June 2023 Compulsory strike-off action has been discontinued

View Document

21/06/2321 June 2023 Compulsory strike-off action has been discontinued

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

20/06/2320 June 2023 Accounts for a dormant company made up to 2022-06-30

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-06-03 with updates

View Document

17/10/2217 October 2022 Accounts for a dormant company made up to 2021-06-30

View Document

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

View Accounts

22/02/2222 February 2022 Certificate of change of name

View Document

20/02/2220 February 2022 Registered office address changed from 14 Walsall Road Cannock WS11 0HE England to 57 High Street Cheslyn Hay Walsall WS6 7AD on 2022-02-20

View Document

22/07/2122 July 2021 Termination of appointment of Muhammad Naseer Khan as a director on 2021-07-08

View Document

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

View Accounts

14/06/2114 June 2021 Appointment of Mr Shahid Iftikhar Hashmi as a director on 2021-06-01

View Document

04/06/204 June 2020 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