GREAT PRETENDERS INTERNATIONAL LIMITED

147a High Street, Waltham Cross, EN8 7AP, Hertfordshire, United Kingdom
StatusACTIVE
Company No.09915937
CategoryPrivate Limited Company
Incorporated14 Dec 2015
Age8 years, 5 months, 18 days
JurisdictionEngland Wales

SUMMARY

GREAT PRETENDERS INTERNATIONAL LIMITED is an active private limited company with number 09915937. It was incorporated 8 years, 5 months, 18 days ago, on 14 December 2015. The company address is 147a High Street, Waltham Cross, EN8 7AP, Hertfordshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 23 May 2024

Action Date: 16 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-16

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2024

Action Date: 01 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-01

Psc name: Ms Joyce Muddiman

Documents

View document PDF

Change person director company with change date

Date: 21 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-01

Officer name: Ms Joyce Muddiman

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2021

Action Date: 08 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-08

Psc name: Ms Joyce Muddiman

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2021

Action Date: 08 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Joyce Muddiman

Change date: 2021-06-08

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 Dec 2019

Action Date: 08 Dec 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-12-08

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2019

Action Date: 07 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Kaitlin Ann Muddiman Frey

Change date: 2019-06-07

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2019

Action Date: 07 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Joyce Muddiman

Change date: 2019-06-07

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-07

Officer name: Kaitlin Ann Muddiman Frey

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kaitlin Ann Muddiman Frey

Change date: 2019-06-07

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2019

Action Date: 07 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Joyce Muddiman

Change date: 2019-06-07

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-07

Officer name: Ms Joyce Muddiman

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-07

Officer name: Ms Joyce Muddiman

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-06-07

Officer name: Ms Joyce Muddiman

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2019

Action Date: 07 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-07

Psc name: Mrs Kaitlin Ann Muddiman Frey

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2018

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joyce Muddiman

Notification date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2018

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kaitlin Ann Muddiman Frey

Notification date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kaitlin Ann Muddiman Frey

Appointment date: 2017-10-05

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Capital allotment shares

Date: 17 May 2017

Action Date: 03 Jan 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Mar 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Reid Campbell

Appointment date: 2016-03-24

Documents

View document PDF

Incorporation company

Date: 14 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOUW PROGRES LLP

90-100 SYDNEY STREET,LONDON,SW3 6NJ

Number:OC392545
Status:ACTIVE
Category:Limited Liability Partnership

CLOCKHOUSE PARTNERSHIP LIMITED

119 BRECKSFIELDS,YORK,YO30 1YE

Number:09905695
Status:ACTIVE
Category:Private Limited Company

COLLEGE STREET MARKET GARDENS LIMITED

NEW FARM HOUSE,OAKINGTON,CB24 3BD

Number:05095524
Status:ACTIVE
Category:Private Limited Company

CPJ CONSULTANCY LTD

62 MILWAIN ROAD,MANCHESTER,M19 2PR

Number:08733577
Status:ACTIVE
Category:Private Limited Company

LEUMASCOM SERVICES LIMITED

35 CROUCH CROFT,LONDON,SE9 3HX

Number:06989583
Status:ACTIVE
Category:Private Limited Company

RAGAM LTD

87 THORNE ROAD,HUDDERSFIELD,HD1 3JJ

Number:11205319
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