Advanced company searchLink opens in new window

PRIFERENTIAL ACCESSORIES LIMITED

Company number 09498338

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 Feb 2023 AD01 Registered office address changed from 5 Forum Place Fiddlebridge Lane Hatfield Hertfordshire AL10 0RN to Unit 7, Enterprise Centre Long Spring Porters Wood St. Albans Hertfordshire AL3 6EN on 8 February 2023
02 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
24 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
21 May 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
26 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with updates
10 Mar 2020 PSC05 Change of details for Priferential Group Limited as a person with significant control on 3 March 2020
31 Jan 2020 AA Micro company accounts made up to 31 March 2019
26 Nov 2019 TM01 Termination of appointment of Matthew Paul Allen as a director on 25 November 2019
07 Oct 2019 CS01 Confirmation statement made on 19 March 2019 with updates
08 Jul 2019 CH01 Director's details changed for Mr Matthew Paul Allen on 1 March 2019
08 Jul 2019 CH01 Director's details changed for Mr Alan Llewellyn Jones on 8 July 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
30 Sep 2018 AA Micro company accounts made up to 31 March 2018
21 Sep 2018 MR01 Registration of charge 094983380005, 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
06 Jul 2018 MR04 Satisfaction of charge 094983380002 in full
24 May 2018 MR04 Satisfaction of charge 094983380003 in full
16 Apr 2018 AD01 Registered office address changed from Richmond House Walkern Road Stevenage Herts SG1 3QP United Kingdom to C/O Green & Purple Ebenezer House, Rooks Street Cottenham Cambridge CB24 8QZ on 16 April 2018
28 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
23 Mar 2018 PSC07 Cessation of Alan Llewellyn Jones as a person with significant control on 23 March 2018
23 Mar 2018 PSC07 Cessation of Matthew Paul Allen as a person with significant control on 23 March 2018