Advanced company searchLink opens in new window

P.RINCEMOUNT (HOLDINGS) LTD

Company number 11333433

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)
12 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
17 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
30 Mar 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
03 May 2022 PSC04 Change of details for Mr Rajendra Narsidas Thakerar as a person with significant control on 3 May 2022
03 May 2022 CH01 Director's details changed for Mr Kishan Rajendra Thakerar on 3 May 2022
03 May 2022 CH01 Director's details changed for Mr Rajendra Narsidas Thakerar on 3 May 2022
22 Apr 2022 AA Accounts for a dormant company made up to 31 August 2021
25 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
15 Feb 2022 AD01 Registered office address changed from 4 Castle Hill Parade West Ealing W13 8JP England to 138 the Fairway Wembley Middlesex HA0 3TQ on 15 February 2022
19 May 2021 AA Total exemption full accounts made up to 31 August 2020
22 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with updates
22 Feb 2021 PSC04 Change of details for Mr Rajendra Narsidas Thakerar as a person with significant control on 31 October 2020
21 Oct 2020 AA01 Previous accounting period extended from 30 April 2020 to 31 August 2020
25 Aug 2020 CS01 Confirmation statement made on 26 April 2020 with updates
24 Oct 2019 SH19 Statement of capital on 24 October 2019
  • GBP 2,650,200
24 Oct 2019 CAP-SS Solvency Statement dated 01/08/19
20 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Sep 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Sep 2019 SH01 Statement of capital following an allotment of shares on 1 July 2019
  • GBP 3,425,200
04 Sep 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Aug 2019 SH08 Change of share class name or designation
27 Jun 2019 AA Accounts for a dormant company made up to 30 April 2019
30 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with updates
17 Apr 2019 PSC04 Change of details for Mr Rajendra Narsidas Thakerar as a person with significant control on 27 April 2018