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)
|
|
05 Mar 2025 |
CS01 |
Confirmation statement made on 5 March 2025 with no updates
|
|
|
18 Dec 2024 |
AA |
Accounts for a small company made up to 31 March 2024
|
|
|
18 Mar 2024 |
CS01 |
Confirmation statement made on 5 March 2024 with no updates
|
|
|
18 Mar 2024 |
PSC05 |
Change of details for Prestige Brands Holdings, Inc. as a person with significant control on 31 July 2018
|
|
|
28 Dec 2023 |
AA |
Accounts for a small company made up to 31 March 2023
|
|
|
30 Mar 2023 |
AA |
Accounts for a small company made up to 31 March 2022
|
|
|
09 Mar 2023 |
CS01 |
Confirmation statement made on 5 March 2023 with no updates
|
|
|
13 Apr 2022 |
CS01 |
Confirmation statement made on 5 March 2022 with no updates
|
|
|
07 Mar 2022 |
AA |
Accounts for a small company made up to 31 March 2021
|
|
|
28 Feb 2022 |
AD01 |
Registered office address changed from Clockhouse Court Clockhouse Court 5-7 London Road St Albans Herts AL1 1LA United Kingdom to Clockhouse Court 5-7 London Road St Albans Herts AL1 1LA on 28 February 2022
|
|
|
28 Feb 2022 |
AD01 |
Registered office address changed from Clockhouse Court Clockhouse Court 5-7 London Road St Albans Herts AL1 1LA United Kingdom to Clockhouse Court Clockhouse Court 5-7 London Road St Albans Herts AL1 1LA on 28 February 2022
|
|
|
28 Feb 2022 |
AD01 |
Registered office address changed from Suite 5, Clockhouse Court 5-7 London Road St. Albans Herts AL1 1LA England to Clockhouse Court Clockhouse Court 5-7 London Road St Albans Herts AL1 1LA on 28 February 2022
|
|
|
18 Mar 2021 |
CS01 |
Confirmation statement made on 5 March 2021 with no updates
|
|
|
26 Jan 2021 |
AA |
Accounts for a small company made up to 31 March 2020
|
|
|
18 Mar 2020 |
CS01 |
Confirmation statement made on 5 March 2020 with no updates
|
|
|
30 Oct 2019 |
AA |
Accounts for a small company made up to 31 March 2019
|
|
|
10 Apr 2019 |
CS01 |
Confirmation statement made on 5 March 2019 with no updates
|
|
|
24 Jan 2019 |
AD01 |
Registered office address changed from 46 High Street Yatton Bristol BS49 4HJ England to Suite 5, Clockhouse Court 5-7 London Road St. Albans Herts AL1 1LA on 24 January 2019
|
|
|
04 Jan 2019 |
AA |
Accounts for a small company made up to 31 March 2018
|
|
|
16 Mar 2018 |
CS01 |
Confirmation statement made on 5 March 2018 with no updates
|
|
|
05 Jan 2018 |
AA |
Accounts for a small company made up to 31 March 2017
|
|
|
20 Mar 2017 |
AP01 |
Appointment of Mr. William P'pool as a director on 11 November 2016
|
|
|
14 Mar 2017 |
CS01 |
Confirmation statement made on 5 March 2017 with updates
|
|
|
07 Jan 2017 |
AA |
Accounts for a small company made up to 31 March 2016
|
|
|
20 Sep 2016 |
AP01 |
Appointment of Ms. Christine Sacco as a director on 12 September 2016
|
|