PRETTYAMAZINGROUP LTD
Status | ACTIVE |
Company No. | 09422536 |
Category | Private Limited Company |
Incorporated | 04 Feb 2015 |
Age | 9 years, 3 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
PRETTYAMAZINGROUP LTD is an active private limited company with number 09422536. It was incorporated 9 years, 3 months, 3 days ago, on 04 February 2015. The company address is C/O Topping Partnership Incom House C/O Topping Partnership Incom House, Trafford Park, M17 1WD, Manchester, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Apr 2024
Action Date: 03 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-03
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 17 Apr 2023
Action Date: 03 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-03
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 12 Apr 2022
Action Date: 03 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-03
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Sep 2021
Action Date: 31 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 094225360002
Charge creation date: 2021-08-31
Documents
Confirmation statement with updates
Date: 14 Apr 2021
Action Date: 03 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-03
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Notification of a person with significant control statement
Date: 04 Feb 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 04 Feb 2021
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jacques Benjamin Sultan
Cessation date: 2019-07-01
Documents
Termination director company with name termination date
Date: 04 Feb 2021
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samuel Barry Sultan
Termination date: 2019-07-01
Documents
Confirmation statement with updates
Date: 14 Apr 2020
Action Date: 03 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-03
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 17 Apr 2019
Action Date: 03 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-03
Documents
Termination director company with name termination date
Date: 17 Apr 2019
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacques Benjamin Sultan
Termination date: 2018-08-31
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Nov 2018
Action Date: 05 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-11-05
Charge number: 094225360001
Documents
Confirmation statement with updates
Date: 15 May 2018
Action Date: 03 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-03
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change person director company with change date
Date: 06 Nov 2017
Action Date: 03 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Lewis Cohen
Change date: 2017-11-03
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 03 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-03
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-04
Documents
Accounts with accounts type small
Date: 07 Dec 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Accounts with accounts type dormant
Date: 26 Oct 2016
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change account reference date company current shortened
Date: 25 Oct 2016
Action Date: 28 Feb 2015
Category: Accounts
Type: AA01
Made up date: 2016-02-28
New date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 04 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-04
Documents
Some Companies
26 HILDA ROAD,LONDON,E6 1DB
Number: | 11142836 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 22 & 24 PROSPECT 111 GEMINI CRESCENT,DUNDEE,DD2 1SW
Number: | SC613207 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,LONDON,SW9 7AA
Number: | 02017214 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
Number: | IC000543 |
Status: | ACTIVE |
Category: | Investment Company with Variable Capital |
SUITE 1,EDINBURGH,EH2 1JE
Number: | SL029485 |
Status: | ACTIVE |
Category: | Limited Partnership |
CALL HILL FARM,STOCKTON ON TEES,TS16 0QU
Number: | 06666236 |
Status: | ACTIVE |
Category: | Private Limited Company |