PREBINVEST LTD

107 Hare Lane, Claygate, KT10 0QX
StatusACTIVE
Company No.08240166
CategoryPrivate Limited Company
Incorporated04 Oct 2012
Age11 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

PREBINVEST LTD is an active private limited company with number 08240166. It was incorporated 11 years, 8 months, 16 days ago, on 04 October 2012. The company address is 107 Hare Lane, Claygate, KT10 0QX.



Company Fillings

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 04 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 04 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-04

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2015

Action Date: 09 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-09

Officer name: Mr Simon Edward John Baile

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Baile

Termination date: 2015-09-08

Documents

View document PDF

Legacy

Date: 03 Aug 2015

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge/co extend / charge no: 1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2015

Action Date: 08 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-08

New address: 107 Hare Lane Claygate KT10 0QX

Old address: 145-157 St John Street London EC1V 4PW

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2015

Action Date: 15 Nov 2013

Category: Capital

Type: SH01

Capital : 31,748 GBP

Date: 2013-11-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 04 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jan 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 28 Jan 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2014

Action Date: 04 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-04

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Baile

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2012

Action Date: 04 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-04

Capital : 18,158 GBP

Documents

View document PDF

Certificate change of name company

Date: 14 Nov 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed baileco LTD\certificate issued on 14/11/12

Documents

View document PDF

Change account reference date company current extended

Date: 13 Nov 2012

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2012-11-11

New date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Nov 2012

Action Date: 11 Nov 2012

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2012-11-11

Documents

View document PDF

Incorporation company

Date: 04 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A A GLOBAL MEDICAL SERVICES LTD

6 THORNTON ROAD,BIRMINGHAM,B8 2LG

Number:08131128
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ADJUST CREATIVE LTD

38 SCHOOL LANE,ORMSKIRK,L40 4AE

Number:11749721
Status:ACTIVE
Category:Private Limited Company

FSO LIMITED

41 SIDMOUTH AVENUE,WESTCLIFF-ON-SEA,SS0 0LH

Number:11481818
Status:ACTIVE
Category:Private Limited Company

MANNAN ENERGY LIMITED

1 WORSLEY COURT,WORSLEY,M28 3NJ

Number:07984108
Status:ACTIVE
Category:Private Limited Company

SOLUM PROPERTY (UK) LTD

3 MALHAM ROAD,BURNLEY,BB10 2EQ

Number:07906007
Status:ACTIVE
Category:Private Limited Company

TIM PARKS LOCUM SERVICES LIMITED

7-9 MACON COURT,CREWE,CW1 6EA

Number:07431589
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source