Advanced company searchLink opens in new window

PRETTY NIFTY MARINE LIMITED

Company number 06788851

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)
08 Nov 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
18 Sep 2023 AA Micro company accounts made up to 31 January 2023
08 Aug 2023 CH01 Director's details changed for Mr Nelson Coon on 8 August 2023
08 Aug 2023 PSC04 Change of details for Mr Nelson Lindsay Coon as a person with significant control on 8 August 2023
07 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
13 Oct 2022 AD01 Registered office address changed from 26 Ynyscynon Road Trealaw Tonypandy CF40 2LN Wales to Flat 4 Canterbury Close Weymouth DT4 0SZ on 13 October 2022
17 Mar 2022 AA Micro company accounts made up to 31 January 2022
02 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
07 May 2021 AA Micro company accounts made up to 31 January 2021
02 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
20 Jul 2020 AA Micro company accounts made up to 31 January 2020
03 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
17 Sep 2019 AP01 Appointment of Mrs Kim Jane Coon as a director on 12 September 2019
10 Sep 2019 AD01 Registered office address changed from 25 Charles Street Trealaw Tonypandy CF40 2UN Wales to 26 Ynyscynon Road Trealaw Tonypandy CF40 2LN on 10 September 2019
18 Jun 2019 AD01 Registered office address changed from 71 Kitchener Road Weymouth DT4 0LW United Kingdom to 25 Charles Street Trealaw Tonypandy CF40 2UN on 18 June 2019
17 Jun 2019 AA Micro company accounts made up to 31 January 2019
29 Oct 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
29 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
17 Jul 2018 AD01 Registered office address changed from 6 Randall Close Chickerell Weymouth Dorset DT3 4AS to 71 Kitchener Road Weymouth DT4 0LW on 17 July 2018
05 Nov 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
02 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
24 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
24 Oct 2016 CS01 Confirmation statement made on 24 October 2016 with updates
03 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
19 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015