- Company Overview for PRECIOUS MARBLE LTD (09003590)
- Filing history for PRECIOUS MARBLE LTD (09003590)
- People for PRECIOUS MARBLE LTD (09003590)
- More for PRECIOUS MARBLE LTD (09003590)
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 Sep 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
25 Apr 2023 | CS01 | Confirmation statement made on 22 April 2023 with no updates | |
13 Oct 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 22 April 2022 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 22 April 2021 with no updates | |
13 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 22 April 2020 with no updates | |
05 Dec 2019 | AD01 | Registered office address changed from Unit 211 Bedford Heights C/O Bedford Accountants Limited Brickhill Drive Bedford MK41 7PH England to Unit 11, Medbury Farm Medbury Lane Elstow MK42 9YH on 5 December 2019 | |
21 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
31 Jul 2019 | AD01 | Registered office address changed from S1 Unit C West One C/O Bedford Accountants Limited 63-67 Bromham Road Bedford MK40 2FG England to Unit 211 Bedford Heights C/O Bedford Accountants Limited Brickhill Drive Bedford MK41 7PH on 31 July 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 22 April 2019 with no updates | |
03 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
08 Nov 2018 | AD01 | Registered office address changed from S1 Unit C West One Bromham Road Bedford MK40 2FG England to S1 Unit C West One C/O Bedford Accountants Limited 63-67 Bromham Road Bedford MK40 2FG on 8 November 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 22 April 2018 with updates | |
08 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 1 May 2017
|
|
08 Mar 2018 | CH01 | Director's details changed for Mrs Evelyn Elizabeth Oral on 8 March 2018 | |
08 Mar 2018 | PSC04 | Change of details for Mrs Evelyn Elizabeth Oral as a person with significant control on 8 March 2018 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
02 Aug 2017 | AD01 | Registered office address changed from 60B Bromham Road Bedford MK40 2QG to S1 Unit C West One Bromham Road Bedford MK40 2FG on 2 August 2017 | |
13 May 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
10 May 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
21 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
11 May 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|