Advanced company searchLink opens in new window

PRELINE LIMITED

Company number 03986705

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)
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
12 Dec 2023 PSC04 Change of details for Mr Simon Russell Gough as a person with significant control on 12 December 2023
23 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
16 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
12 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
11 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
05 May 2021 CS01 Confirmation statement made on 5 May 2021 with updates
20 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
11 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
08 Sep 2020 MR04 Satisfaction of charge 039867050005 in full
06 May 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
05 May 2020 TM01 Termination of appointment of Norman Jeffery Gough as a director on 26 October 2019
05 May 2020 AD01 Registered office address changed from 115 Leyland Trading Estate Wellingborough NN8 1RT England to C/O Finecal 2 Temple Trading Estate Cole Road Bristol BS2 0UG on 5 May 2020
23 Sep 2019 TM01 Termination of appointment of Lee Andrew West as a director on 23 September 2019
22 May 2019 CS01 Confirmation statement made on 5 May 2019 with updates
24 Apr 2019 AA Unaudited abridged accounts made up to 31 December 2018
07 Nov 2018 AP01 Appointment of Mr Lee Andrew West as a director on 31 October 2018
07 Nov 2018 TM01 Termination of appointment of Michael Baron Oliver as a director on 31 October 2018
07 Nov 2018 TM01 Termination of appointment of Alan Brierley as a director on 31 October 2018
07 Nov 2018 PSC07 Cessation of Lj Capital Ltd as a person with significant control on 31 October 2018
30 Jul 2018 AA Unaudited abridged accounts made up to 31 December 2017
14 May 2018 CS01 Confirmation statement made on 5 May 2018 with updates
04 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
29 Aug 2017 AD01 Registered office address changed from Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to 115 Leyland Trading Estate Wellingborough NN8 1RT on 29 August 2017