Advanced company searchLink opens in new window

PRINISH PROPERTIES LTD

Company number 10613173

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 Dec 2024 AA Micro company accounts made up to 31 March 2024
15 Oct 2024 CS01 Confirmation statement made on 27 September 2024 with no updates
30 Dec 2023 AA Micro company accounts made up to 31 March 2023
02 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
19 Jun 2023 MR01 Registration of charge 106131730006, created on 16 June 2023
06 Jun 2023 AD01 Registered office address changed from 67 Bishops Road Hayes UB3 2TF England to C/O Quantum Uk Business Solutions Ltd, Breakspear Park, Regus, Ground Floor, Suite F, Breakspear Way, Hemel Hempstead Hertfordshire HP2 4TZ on 6 June 2023
28 Apr 2023 MR01 Registration of charge 106131730005, created on 26 April 2023
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
13 Mar 2023 MR01 Registration of charge 106131730004, created on 10 March 2023
10 Jan 2023 AD01 Registered office address changed from 223 st. Albans Road Watford WD24 5BH England to 67 Bishops Road Hayes UB3 2TF on 10 January 2023
28 Sep 2022 CERTNM Company name changed irts properties LTD\certificate issued on 28/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-27
27 Sep 2022 CS01 Confirmation statement made on 27 September 2022 with updates
27 Sep 2022 PSC01 Notification of Komal Patel as a person with significant control on 27 September 2022
27 Sep 2022 AP01 Appointment of Mrs Komal Vipulkumar Patel as a director on 27 September 2022
27 Sep 2022 TM01 Termination of appointment of Thiagarajah Rajarajeswaran as a director on 27 September 2022
27 Sep 2022 PSC07 Cessation of Thiagarajah Rajarajeswaran as a person with significant control on 27 September 2022
21 Sep 2022 AD01 Registered office address changed from 209 the Heights Northolt UB5 4BX England to 223 st. Albans Road Watford WD24 5BH on 21 September 2022
21 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with updates
21 Sep 2022 PSC01 Notification of Thiagarajah Rajarajeswaran as a person with significant control on 21 September 2022
21 Sep 2022 AP01 Appointment of Mr Thiagarajah Rajarajeswaran as a director on 21 September 2022
21 Sep 2022 TM01 Termination of appointment of Thillaiampalam Suthaharan as a director on 21 September 2022
21 Sep 2022 PSC07 Cessation of Thillaiampalam Suthaharan as a person with significant control on 21 September 2022
09 Jul 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Jul 2021 MR01 Registration of charge 106131730003, created on 9 July 2021