Advanced company searchLink opens in new window

PRIFERENTIAL LTD

Company number 07838268

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)
24 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 31 March 2019
11 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
11 Nov 2019 TM01 Termination of appointment of Matthew Paul Allen as a director on 4 November 2019
20 Jun 2019 AD01 Registered office address changed from The Barn 13-17 Margett Street Cottenham Cambridge CB24 8QY England to 5 Forum Place Fiddlebridge Lane Hatfield Hertfordshire AL10 0RN on 20 June 2019
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
13 Dec 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
26 Nov 2018 PSC05 Change of details for Priferential Group Limited as a person with significant control on 20 September 2018
22 Nov 2018 CH01 Director's details changed for Mr Alan Llewellyn Jones on 22 November 2018
22 Nov 2018 CH01 Director's details changed for Mr Matthew Paul Allen on 22 November 2018
21 Sep 2018 MR01 Registration of charge 078382680002, created on 19 September 2018
20 Sep 2018 AD01 Registered office address changed from C/O Green & Purple Ebenezer House, Rooks Street Cottenham Cambridge CB24 8QZ England to The Barn 13-17 Margett Street Cottenham Cambridge CB24 8QY on 20 September 2018
16 Apr 2018 AD01 Registered office address changed from Richmond House Walkern Road Stevenage Herts SG1 3QP to C/O Green & Purple Ebenezer House, Rooks Street Cottenham Cambridge CB24 8QZ on 16 April 2018
07 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
17 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Dec 2016 CS01 Confirmation statement made on 8 November 2016 with updates
17 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000
15 Sep 2015 AA01 Current accounting period extended from 30 November 2015 to 31 March 2016
02 Sep 2015 MR01 Registration of charge 078382680001, created on 24 August 2015
20 Mar 2015 AA Accounts for a dormant company made up to 30 November 2014