Advanced company searchLink opens in new window

PRISTINE HOLDINGS INTERNATIONAL LTD

Company number 10649729

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)
23 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
23 Apr 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
23 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
29 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
31 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
25 May 2022 DISS40 Compulsory strike-off action has been discontinued
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
21 May 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
12 May 2022 MR01 Registration of charge 106497290001, created on 9 May 2022
30 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
03 May 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
16 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
11 Jun 2020 CS01 Confirmation statement made on 2 March 2020 with updates
07 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
04 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with updates
21 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-20
31 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
31 Dec 2018 TM01 Termination of appointment of Robert Symes as a director on 20 December 2018
31 Dec 2018 TM01 Termination of appointment of Ryan Thomas Symes as a director on 15 December 2018
06 Apr 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
06 Apr 2018 PSC01 Notification of James Lowson as a person with significant control on 1 April 2018
06 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 6 April 2018
31 May 2017 TM01 Termination of appointment of Gareth Raymond Mather as a director on 29 May 2017
03 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-03-03
  • GBP 100