Advanced company searchLink opens in new window

PREXGATE LIMITED

Company number 02360422

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)
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
08 Jun 2017 TM01 Termination of appointment of Gary Picton as a director on 30 April 2017
23 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
23 Mar 2017 AP01 Appointment of Mr Colum Francis O'connell as a director on 20 March 2017
23 Mar 2017 TM02 Termination of appointment of Alison Caroline Tryon as a secretary on 20 March 2017
23 Mar 2017 AD01 Registered office address changed from 13 Augustus Court 4 Woodfield Avenue Streatham London SW16 1LG to Hnf Property Raworth House 36 Sydenham Road Croydon CR0 2EF on 23 March 2017
23 Mar 2017 AP03 Appointment of Mr Ian James Boyd as a secretary on 20 March 2017
23 Mar 2017 TM01 Termination of appointment of Alison Caroline Tryon as a director on 20 March 2017
23 Aug 2016 AA Total exemption full accounts made up to 31 December 2015
21 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 13
04 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
12 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 13
25 Feb 2015 TM01 Termination of appointment of Michael Lambert as a director on 31 January 2015
25 Feb 2015 AP01 Appointment of Mr Gary Picton as a director on 1 February 2015
04 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
25 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 13
13 Aug 2013 AA Total exemption full accounts made up to 31 December 2012
07 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
15 Aug 2012 AA Total exemption full accounts made up to 31 December 2011
08 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
08 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
07 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
20 Aug 2010 AA Total exemption full accounts made up to 31 December 2009
08 Mar 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
08 Mar 2010 CH01 Director's details changed for Michael Lambert on 8 March 2010