Advanced company searchLink opens in new window

PREETHI STORES LTD

Company number 10132070

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)
17 Jan 2025 AD01 Registered office address changed from Rico House George Street Prestwich Manchester M25 9WS England to #1841, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 17 January 2025
15 Jul 2024 PSC04 Change of details for Mr Sharjeel Paul as a person with significant control on 15 July 2024
27 Jun 2024 TM01 Termination of appointment of Ravi Ramakrishnan as a director on 27 June 2024
27 Jun 2024 AD01 Registered office address changed from Lympne Village Stores Honeywood Close Lympne-Hythe CT21 4JS United Kingdom to Rico House George Street Prestwich Manchester M25 9WS on 27 June 2024
27 Jun 2024 PSC07 Cessation of Ravi Ramakrishnan as a person with significant control on 27 June 2024
27 Jun 2024 AP01 Appointment of Mr Sharjeel Paul as a director on 27 June 2024
27 Jun 2024 PSC01 Notification of Sharjeel Paul as a person with significant control on 27 June 2024
03 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
05 Dec 2023 AA Unaudited abridged accounts made up to 30 April 2023
04 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
26 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
05 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
27 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
09 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
10 Feb 2021 AA Unaudited abridged accounts made up to 30 April 2020
17 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
16 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
18 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
14 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
18 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
06 Mar 2018 PSC04 Change of details for Mr Ravi Ramakrishnan as a person with significant control on 5 March 2018
06 Mar 2018 CH01 Director's details changed for Mr Ravi Ramakrishnan on 5 March 2018
19 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
02 May 2017 CS01 Confirmation statement made on 18 April 2017 with updates
19 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-19
  • GBP 100