Advanced company searchLink opens in new window

PRELUDE FEATURES LIMITED

Company number 05277069

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
30 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
21 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 30 November 2020
18 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
03 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
02 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
04 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
03 Sep 2019 AA Total exemption full accounts made up to 30 November 2018
07 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with updates
16 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
06 Nov 2017 AA Total exemption small company accounts made up to 30 November 2016
04 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with updates
03 Nov 2017 PSC07 Cessation of Frederick Hans Florian Muller as a person with significant control on 5 July 2016
03 Nov 2017 PSC01 Notification of Frederick Hans Florian Muller as a person with significant control on 6 April 2016
03 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 3 November 2017
03 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 3 November 2017
03 Nov 2017 PSC01 Notification of Floyd Henry Bradley as a person with significant control on 6 April 2016
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2016 AA Total exemption small company accounts made up to 30 November 2015
09 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
10 Oct 2016 CH01 Director's details changed for Frederick Hans Florian Muller on 10 October 2016
04 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 5,000