Advanced company searchLink opens in new window

PRESCQIPP C.I.C.

Company number 09814012

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)
01 Jul 2024 AP01 Appointment of Mr Bruce Adrian Warner as a director on 1 July 2024
01 Jul 2024 TM01 Termination of appointment of Kevan Ian Wind as a director on 30 June 2024
22 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
06 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with updates
02 Feb 2023 AP03 Appointment of Miss Angela Mason as a secretary on 1 February 2023
02 Feb 2023 TM02 Termination of appointment of Michelle Louise Harrison as a secretary on 1 February 2023
11 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
18 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
26 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
06 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
08 Dec 2020 AA Total exemption full accounts made up to 29 February 2020
26 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
13 Oct 2020 CH01 Director's details changed for Ms Carol Anne Roberts on 24 August 2020
03 Sep 2020 AP01 Appointment of Mrs Julie Lizbeth Wood as a director on 1 August 2020
24 Aug 2020 AD01 Registered office address changed from C/O the Accounting Crew 85 Tottenham Court Road London W1T 4TQ to 6 Queen Street Leeds LS1 2TW on 24 August 2020
20 May 2020 CH01 Director's details changed for Mrs Carole Ann Crawford on 19 May 2020
28 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
07 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
15 Apr 2019 AD02 Register inspection address has been changed from Flat 4 54 st. Andrews Road Montpelier Bristol BS6 5EH England to 25 Durham Street Cardiff CF11 6PB
08 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
08 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
17 Aug 2018 AP01 Appointment of Mrs Carole Ann Crawford as a director on 10 August 2018
17 Aug 2018 CH01 Director's details changed for Carol-Anne Anne Roberts on 17 August 2018
27 Jul 2018 TM01 Termination of appointment of Liam David Cahill as a director on 25 July 2018
13 Apr 2018 PSC08 Notification of a person with significant control statement