Advanced company searchLink opens in new window

PRELANGATE LIMITED

Company number 01200508

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)
05 Nov 2024 CS01 Confirmation statement made on 5 November 2024 with no updates
04 Nov 2024 PSC02 Notification of Divine Holdings Limited as a person with significant control on 4 November 2024
04 Nov 2024 PSC04 Change of details for Mr Paul David East as a person with significant control on 4 November 2024
04 Nov 2024 PSC04 Change of details for Mr Neil Alexander Dyke as a person with significant control on 4 November 2024
06 Aug 2024 PSC04 Change of details for Mr Paul David East as a person with significant control on 18 July 2024
18 Jul 2024 CH01 Director's details changed for Mr Paul David East on 18 July 2024
18 Jul 2024 CH01 Director's details changed for Mr Paul David East on 17 July 2024
18 Jul 2024 PSC04 Change of details for Mr Paul David East as a person with significant control on 17 July 2024
31 May 2024 AA Total exemption full accounts made up to 31 August 2023
11 Dec 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
08 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2023 CS01 Confirmation statement made on 10 November 2022 with no updates
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2022 AA01 Previous accounting period shortened from 31 October 2022 to 31 August 2022
16 Jun 2022 AD01 Registered office address changed from 2 the Crescent Wisbech Cambridgeshire PE13 1EH United Kingdom to East Coast House Galahad Road Gorleston Great Yarmouth Norfolk NR31 7RU on 16 June 2022
31 May 2022 AA Total exemption full accounts made up to 31 October 2021
01 Dec 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
20 Dec 2020 AA Total exemption full accounts made up to 31 October 2020
20 Dec 2020 AA01 Previous accounting period shortened from 31 December 2020 to 31 October 2020
25 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with updates
11 Nov 2020 MA Memorandum and Articles of Association
11 Nov 2020 CC04 Statement of company's objects
11 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Nov 2020 TM01 Termination of appointment of Jeffrey Richard Wright as a director on 2 November 2020