Advanced company searchLink opens in new window

PRESTIGE NURSERY MATTRESSES LTD

Company number 06872930

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)
14 Sep 2019 AA Unaudited abridged accounts made up to 30 April 2018
11 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2018 AA Unaudited abridged accounts made up to 30 April 2017
08 May 2018 DISS40 Compulsory strike-off action has been discontinued
05 May 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
01 May 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2018 PSC01 Notification of Jaswinder Nijjar as a person with significant control on 1 January 2018
21 Sep 2017 CS01 Confirmation statement made on 7 April 2017 with updates
20 Apr 2017 MR01 Registration of charge 068729300001, created on 13 April 2017
05 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
08 May 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-08
  • GBP 2
24 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
23 May 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-23
  • GBP 2
23 May 2015 AD01 Registered office address changed from 58 Elmstead Lane Chislehurst Kent BR7 5EL to Buttercrock Wharf Vicarage Lane Hoo Rochester Kent ME3 9LQ on 23 May 2015
31 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
06 Jul 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-07-06
  • GBP 2
06 Mar 2014 AA Total exemption small company accounts made up to 30 April 2013
04 Jun 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
01 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
27 May 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
04 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
01 Aug 2011 AP01 Appointment of Mr Jaswinder Nijjar as a director
29 Jul 2011 TM01 Termination of appointment of Gina Harris as a director