PRESEED INVESTMENTS LIMITED

04829852
4385 CARDIFF CF14 8LH

Documents

Documents
Date Category Description Pages
19 Dec 2023 gazette Gazette Dissolved Compulsory 1 Buy now
10 Oct 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
19 Sep 2023 gazette Gazette Notice Compulsory 1 Buy now
14 Aug 2023 address Default Companies House Registered Office Address Applied 1 Buy now
04 Apr 2023 accounts Annual Accounts 7 Buy now
04 Apr 2023 accounts Annual Accounts 7 Buy now
04 Apr 2023 accounts Annual Accounts 7 Buy now
04 Apr 2023 accounts Annual Accounts 7 Buy now
11 Mar 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2023 officers Termination of appointment of director (Raj Dhonota) 1 Buy now
22 Feb 2023 officers Termination of appointment of secretary (Raj Dhonota) 1 Buy now
18 Feb 2020 resolution Resolution 3 Buy now
16 Jan 2020 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
31 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
12 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2019 accounts Annual Accounts 8 Buy now
21 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jan 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Jan 2019 gazette Gazette Notice Compulsory 1 Buy now
03 Nov 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2018 officers Termination of appointment of director (Babby Dhonota) 1 Buy now
09 Oct 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
02 Oct 2018 gazette Gazette Notice Compulsory 1 Buy now
31 Oct 2017 accounts Annual Accounts 7 Buy now
05 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Oct 2016 accounts Annual Accounts 6 Buy now
26 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 May 2016 resolution Resolution 3 Buy now
18 Nov 2015 accounts Annual Accounts 5 Buy now
14 Jul 2015 annual-return Annual Return 5 Buy now
28 Oct 2014 accounts Annual Accounts 3 Buy now
14 Jul 2014 annual-return Annual Return 4 Buy now
25 Nov 2013 accounts Annual Accounts 3 Buy now
17 Jul 2013 annual-return Annual Return 4 Buy now
30 Oct 2012 accounts Annual Accounts 4 Buy now
30 Jul 2012 annual-return Annual Return 4 Buy now
28 Nov 2011 accounts Annual Accounts 4 Buy now
10 Aug 2011 annual-return Annual Return 3 Buy now
10 Aug 2011 officers Change of particulars for director (Mrs Babby Dhonota) 2 Buy now
10 Aug 2011 officers Change of particulars for secretary (Raj Dhonota) 1 Buy now
04 May 2011 accounts Change Account Reference Date Company Previous Extended 3 Buy now
15 Sep 2010 annual-return Annual Return 4 Buy now
15 Sep 2010 officers Termination of appointment of director (Ian Taylor) 1 Buy now
15 Sep 2010 officers Termination of appointment of director (Westco Directors Ltd) 1 Buy now
15 Sep 2010 officers Change of particulars for director (Raj Dhonota) 2 Buy now
04 May 2010 accounts Annual Accounts 5 Buy now
28 Dec 2009 officers Appointment of director (Mrs Babby Dhonota) 2 Buy now
02 Oct 2009 annual-return Return made up to 11/07/09; full list of members 4 Buy now
05 May 2009 accounts Annual Accounts 5 Buy now
10 Dec 2008 officers Director's change of particulars / ian taylor / 05/12/2008 1 Buy now
02 Dec 2008 officers Director appointed ian taylor 1 Buy now
31 Jul 2008 annual-return Return made up to 11/07/08; full list of members 4 Buy now
07 May 2008 accounts Annual Accounts 5 Buy now
26 Feb 2008 officers Appointment terminated director meryem dhonota 1 Buy now
06 Feb 2008 officers New director appointed 1 Buy now
13 Nov 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
16 Aug 2007 annual-return Return made up to 11/07/07; no change of members 7 Buy now
17 May 2007 accounts Annual Accounts 5 Buy now
10 Aug 2006 annual-return Return made up to 11/07/06; full list of members 7 Buy now
28 Sep 2005 accounts Annual Accounts 5 Buy now
21 Jul 2005 officers New director appointed 2 Buy now
18 Jul 2005 address Registered office changed on 18/07/05 from: c/o vantis mcbrides, nexus house 2 cray road, sidcup, kent DA14 5DA 1 Buy now
07 Jul 2005 annual-return Return made up to 11/07/05; full list of members 6 Buy now
30 Jun 2005 change-of-name Certificate Change Of Name Company 2 Buy now
25 May 2005 accounts Annual Accounts 1 Buy now
25 Feb 2005 officers Secretary resigned 1 Buy now
25 Feb 2005 officers New secretary appointed 2 Buy now
05 Aug 2004 annual-return Return made up to 11/07/04; full list of members 6 Buy now
07 Apr 2004 officers Secretary resigned 1 Buy now
07 Apr 2004 officers New secretary appointed 2 Buy now
11 Jul 2003 incorporation Incorporation Company 20 Buy now