Advanced company searchLink opens in new window

PRETTY TECHNICAL LIMITED

Company number 12467431

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)
21 Sep 2024 RP04CS01 Second filing of Confirmation Statement dated 16 February 2022
27 Jun 2024 CH01 Director's details changed for Mr Andrew Denzil Rogers on 20 June 2024
27 Jun 2024 CH01 Director's details changed for Mr Andre Marenke on 20 June 2024
27 Jun 2024 CH01 Director's details changed for Mrs Emma Jane Blaylock on 20 June 2024
27 Jun 2024 PSC04 Change of details for Mr Andrew Denzil Rogers as a person with significant control on 20 June 2024
27 Jun 2024 PSC04 Change of details for Mr Andre Marenke as a person with significant control on 20 June 2024
27 Jun 2024 AD01 Registered office address changed from 2 Lakeview Stables Lower St. Clere Kemsing Sevenoaks TN15 6NL England to 10a Quay Street Woodbridge Suffolk IP12 1BX on 27 June 2024
29 Mar 2024 MA Memorandum and Articles of Association
29 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Feb 2024 AP01 Appointment of Mrs Emma Jane Blaylock as a director on 20 February 2024
16 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
15 Dec 2023 AA Total exemption full accounts made up to 31 May 2023
16 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
03 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
09 Sep 2022 PSC04 Change of details for Mr Andre Marenke as a person with significant control on 6 May 2021
22 Aug 2022 TM01 Termination of appointment of Andrew Neil Golding as a director on 16 August 2022
23 Mar 2022 CS01 16/02/22 Statement of Capital gbp 111.00
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 21/09/2024.
29 Dec 2021 MA Memorandum and Articles of Association
29 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
15 Nov 2021 AA01 Previous accounting period extended from 28 February 2021 to 31 May 2021
19 May 2021 MA Memorandum and Articles of Association
19 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2021 SH08 Change of share class name or designation