Advanced company searchLink opens in new window

PRISTINE LETTINGS LTD

Company number 11328027

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)
01 Mar 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
30 Jan 2024 CH01 Director's details changed for Ms Eva Callaghan on 18 January 2024
30 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
14 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
06 Feb 2023 AA Accounts for a dormant company made up to 30 April 2022
14 Jun 2022 AP01 Appointment of Ms Eva Callaghan as a director on 1 June 2022
10 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
27 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
01 Jun 2021 AA Accounts for a dormant company made up to 30 April 2020
22 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with updates
22 Mar 2021 AD01 Registered office address changed from Orchard Street Business Centre Orchard Street Bristol BS1 5EH England to Room 6, 77a North Street Downend Bristol BS16 5SE on 22 March 2021
24 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
14 Jan 2020 PSC01 Notification of Thomas Arthur Philip Derrett as a person with significant control on 14 January 2020
14 Jan 2020 PSC07 Cessation of Jean Francois Gutierrez as a person with significant control on 14 January 2020
14 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
14 Jan 2020 AD01 Registered office address changed from Orchard Street Business Centre Orchard Street Bristol BS1 5EH England to Orchard Street Business Centre Orchard Street Bristol BS1 5EH on 14 January 2020
14 Jan 2020 AD01 Registered office address changed from Stuart House the Back Chepstow NP16 5HH Wales to Orchard Street Business Centre Orchard Street Bristol BS1 5EH on 14 January 2020
04 Jun 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
04 Jun 2019 TM01 Termination of appointment of Jean Francois Gutierrez as a director on 25 May 2019
04 Jun 2019 AP01 Appointment of Mr Thomas Arthur Philip Derrett as a director on 20 May 2018
04 Jun 2019 AD01 Registered office address changed from 26 Dunford Road Bristol BS3 4PW United Kingdom to Stuart House the Back Chepstow NP16 5HH on 4 June 2019
15 May 2019 CH01 Director's details changed for Mr Jean Francois Gutierrez on 15 May 2019
15 May 2019 PSC04 Change of details for Jean Francois Gutierrez as a person with significant control on 15 May 2019
15 May 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 26 Dunford Road Bristol BS3 4PW on 15 May 2019
25 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-25
  • GBP 100