Advanced company searchLink opens in new window

PREESGWEENE LTD

Company number 13669306

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)
10 Apr 2024 AD01 Registered office address changed from 53a College Street Camborne TR14 7JX United Kingdom to 21 Beaufort Close Didcot OX11 8TS on 10 April 2024
23 Jan 2024 AD01 Registered office address changed from 49 Rodney Street St. Helens WA10 4HB United Kingdom to 53a College Street Camborne TR14 7JX on 23 January 2024
03 Nov 2023 AA Micro company accounts made up to 5 April 2023
11 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
05 Oct 2023 AD01 Registered office address changed from Ifton Crest Caerwent Caerwent Caldicot NP26 5AH to 49 Rodney Street St. Helens WA10 4HB on 5 October 2023
19 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2023 CS01 Confirmation statement made on 7 October 2022 with updates
27 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2022 AA Micro company accounts made up to 5 April 2022
15 May 2022 AA01 Previous accounting period shortened from 31 October 2022 to 5 April 2022
18 Nov 2021 TM01 Termination of appointment of Joanna Sharpe as a director on 28 October 2021
17 Nov 2021 AP01 Appointment of Ms Jinky Soriano as a director on 28 October 2021
16 Nov 2021 PSC07 Cessation of Joanna Sharpe as a person with significant control on 28 October 2021
16 Nov 2021 PSC01 Notification of Jinky Soriano as a person with significant control on 28 October 2021
06 Nov 2021 AD01 Registered office address changed from 25 Rose Street Leicester LE4 5QQ England to Ifton Crest Caerwent Caerwent Caldicot NP26 5AH on 6 November 2021
08 Oct 2021 NEWINC Incorporation
Statement of capital on 2021-10-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted