Advanced company searchLink opens in new window

PRETTY LEGS HOLDINGS LIMITED

Company number 05050291

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)
27 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
21 Sep 2023 AA Micro company accounts made up to 31 December 2022
23 Mar 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
15 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
07 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
28 Dec 2021 AA Audited abridged accounts made up to 31 December 2020
26 Apr 2021 CS01 Confirmation statement made on 19 February 2021 with updates
26 Apr 2021 PSC01 Notification of Michael Patrick Hoskins as a person with significant control on 9 March 2020
26 Apr 2021 PSC07 Cessation of H & R Healthcare Ltd as a person with significant control on 9 March 2020
21 Dec 2020 AA Audited abridged accounts made up to 31 December 2019
20 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with updates
27 Sep 2019 AA Accounts for a small company made up to 31 December 2018
17 Jun 2019 TM02 Termination of appointment of Richard Tudor as a secretary on 24 May 2019
17 Jun 2019 TM01 Termination of appointment of Richard James Tudor as a director on 24 May 2019
26 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
13 Jun 2018 AD02 Register inspection address has been changed from Caldow House Crescent Road Lutterworth Leicestershire LE17 4PE England to Andrew Jackson Solicitors Llp Marina Court Castlw Street Hull East Yorkshire HU1 1TJ
11 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ The transaction for the selling of shares to h & r healthcare LTD is authorised 15/05/2018
12 Apr 2018 AA01 Previous accounting period shortened from 31 May 2018 to 31 December 2017
05 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with updates
05 Mar 2018 PSC02 Notification of H & R Healthcare Ltd as a person with significant control on 7 June 2017
05 Mar 2018 PSC07 Cessation of Scott Barker as a person with significant control on 7 June 2017
28 Feb 2018 AA Unaudited abridged accounts made up to 31 May 2017
27 Oct 2017 AA01 Previous accounting period extended from 30 April 2017 to 31 May 2017
29 Jun 2017 AP01 Appointment of Mrs Anne-Marie Hoskins as a director on 7 June 2017