PRETTY PAWS LIMITED
Status | ACTIVE |
Company No. | 05690568 |
Category | Private Limited Company |
Incorporated | 28 Jan 2006 |
Age | 18 years, 4 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
PRETTY PAWS LIMITED is an active private limited company with number 05690568. It was incorporated 18 years, 4 months, 2 days ago, on 28 January 2006. The company address is 24 Craven Hill Mews, London, W2 3DY, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 28 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-28
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2023
Action Date: 28 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-28
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2022
Action Date: 28 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-28
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2021
Action Date: 14 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-14
New address: 24 Craven Hill Mews London W2 3DY
Old address: 21a Lancaster Mews London W2 3QE England
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2021
Action Date: 16 Sep 2021
Category: Address
Type: AD01
Old address: C/O Pretty Paws 3 Craven Terrace London England W2 3QD
Change date: 2021-09-16
New address: 21a Lancaster Mews London W2 3QE
Documents
Confirmation statement with no updates
Date: 05 Feb 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 28 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-28
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 28 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-28
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Termination director company with name termination date
Date: 20 Feb 2016
Action Date: 28 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hana Yoshino
Termination date: 2016-01-28
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2014
Action Date: 28 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-28
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2013
Action Date: 28 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-28
Documents
Termination secretary company with name
Date: 02 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: S P Secretarial Services Limited
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change registered office address company with date old address
Date: 13 Oct 2012
Action Date: 13 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-13
Old address: 29 Gloucester Place London W1U 8HX
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2012
Action Date: 28 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-28
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2011
Action Date: 28 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-28
Documents
Change person director company with change date
Date: 21 Feb 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-01
Officer name: Josefa Yoshino
Documents
Change person director company with change date
Date: 21 Feb 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hana Yoshino
Change date: 2011-01-01
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2010
Action Date: 28 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-28
Documents
Change person director company with change date
Date: 08 Apr 2010
Action Date: 07 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-07
Officer name: Josefa Yoshino
Documents
Change corporate secretary company with change date
Date: 08 Apr 2010
Action Date: 07 Apr 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: S P Secretarial Services Limited
Change date: 2010-04-07
Documents
Change person director company with change date
Date: 08 Apr 2010
Action Date: 08 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-08
Officer name: Hana Yoshino
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 27 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/09; full list of members
Documents
Legacy
Date: 16 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed s p secretarial services LIMITED
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 09 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 09/10/2008 from 23A craven terrace lancaster gate london W2 3QH
Documents
Legacy
Date: 25 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminate, secretary shiantis young & co LTD logged form
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary shiatis young & co LIMITED
Documents
Legacy
Date: 24 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 09 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 09/10/07 from: 16 westbourne terrace basement flat london W2 3UW
Documents
Legacy
Date: 01 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/07; full list of members
Documents
Some Companies
UNIT E4 ASTWOOD BUSINESS PARK ASTWOOD LANE,REDDITCH,B96 6HH
Number: | 09378022 |
Status: | ACTIVE |
Category: | Private Limited Company |
NICHOLAS HOUSE,ENFIELD,EN1 3FG
Number: | 08596528 |
Status: | ACTIVE |
Category: | Private Limited Company |
FUTURE TRADING SYSTEMS LIMITED
33 KITTOCH STREET,,G74 4JW
Number: | SC225021 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 06695992 |
Status: | ACTIVE |
Category: | Private Limited Company |
249 CRANBROOK ROAD,ILFORD,IG1 4TG
Number: | 09052892 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR BARN,YORK,YO60 7TW
Number: | 07600471 |
Status: | ACTIVE |
Category: | Private Limited Company |