PRISTINE CARE LIMITED

04939054
LEVEL 5A MAPLE HOUSE 149 TOTTENHAM COURT ROAD LONDON W1T 7NF

Documents

Documents
Date Category Description Pages
18 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2023 accounts Annual Accounts 11 Buy now
24 Nov 2022 accounts Annual Accounts 11 Buy now
21 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2021 accounts Annual Accounts 11 Buy now
27 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2020 accounts Annual Accounts 12 Buy now
29 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2020 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 4 Buy now
16 Jun 2020 officers Termination of appointment of director (Arshad Zahoor Malik) 1 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2019 accounts Annual Accounts 10 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Dec 2018 accounts Annual Accounts 9 Buy now
02 Jan 2018 accounts Annual Accounts 13 Buy now
31 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jan 2017 accounts Annual Accounts 6 Buy now
21 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2015 accounts Annual Accounts 4 Buy now
04 Nov 2015 annual-return Annual Return 9 Buy now
31 Dec 2014 accounts Annual Accounts 6 Buy now
27 Oct 2014 annual-return Annual Return 9 Buy now
25 Nov 2013 annual-return Annual Return 9 Buy now
28 Oct 2013 accounts Annual Accounts 6 Buy now
29 Oct 2012 annual-return Annual Return 9 Buy now
19 Oct 2012 accounts Annual Accounts 6 Buy now
20 Dec 2011 accounts Annual Accounts 6 Buy now
29 Nov 2011 annual-return Annual Return 9 Buy now
04 Nov 2010 annual-return Annual Return 9 Buy now
24 Aug 2010 accounts Annual Accounts 6 Buy now
25 Nov 2009 annual-return Annual Return 8 Buy now
25 Nov 2009 officers Change of particulars for director (Ashok Durgashanker Valji Pandya) 2 Buy now
25 Nov 2009 officers Change of particulars for director (Shobha Patel) 2 Buy now
25 Nov 2009 officers Change of particulars for director (Arshad Zahoor Malik) 2 Buy now
25 Nov 2009 officers Change of particulars for director (Mohammed Mokoddus) 2 Buy now
25 Nov 2009 officers Change of particulars for director (Shiv Kumar Bagga) 2 Buy now
18 Nov 2009 accounts Annual Accounts 5 Buy now
24 Nov 2008 accounts Annual Accounts 5 Buy now
04 Nov 2008 annual-return Return made up to 21/10/08; full list of members 7 Buy now
04 Nov 2008 officers Director's change of particulars / shobha patel / 21/10/2008 1 Buy now
04 Nov 2008 officers Secretary's change of particulars / shaiza anwar / 21/10/2008 2 Buy now
30 Jan 2008 officers Secretary resigned 1 Buy now
10 Jan 2008 annual-return Return made up to 21/10/07; full list of members 5 Buy now
07 Jan 2008 officers New secretary appointed 1 Buy now
04 Jan 2008 officers Secretary resigned 1 Buy now
10 Oct 2007 accounts Annual Accounts 5 Buy now
15 Jan 2007 annual-return Return made up to 21/10/06; full list of members 4 Buy now
28 Sep 2006 accounts Annual Accounts 4 Buy now
20 Jul 2006 accounts Accounting reference date extended from 31/10/05 to 31/03/06 1 Buy now
14 Jun 2006 address Registered office changed on 14/06/06 from: silver levene (incorporating modiplus) 37 warren street london W1T 6AD 1 Buy now
11 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
11 Jan 2006 annual-return Return made up to 21/10/05; full list of members 11 Buy now
11 Jan 2006 officers New secretary appointed 1 Buy now
18 Oct 2005 address Registered office changed on 18/10/05 from: modiplus LTD 200 west end lane london NW6 1SG 1 Buy now
30 Aug 2005 accounts Annual Accounts 1 Buy now
22 Aug 2005 capital Ad 15/04/05--------- £ si 990@1=990 £ ic 10/1000 3 Buy now
18 May 2005 officers New director appointed 2 Buy now
18 May 2005 officers New director appointed 2 Buy now
10 May 2005 mortgage Particulars of mortgage/charge 3 Buy now
07 May 2005 mortgage Particulars of mortgage/charge 3 Buy now
20 Apr 2005 address Registered office changed on 20/04/05 from: 388 high street north london E12 6RH 1 Buy now
07 Feb 2005 capital Ad 21/12/04--------- £ si 9@1=9 £ ic 1/10 3 Buy now
07 Feb 2005 annual-return Return made up to 21/10/04; full list of members 7 Buy now
29 Dec 2004 officers Director resigned 1 Buy now
29 Dec 2004 officers Secretary resigned 1 Buy now
24 Dec 2004 address Registered office changed on 24/12/04 from: 9 cambridge drive eastcote ruislip middlesex HA4 9JS 1 Buy now
23 Dec 2004 officers New secretary appointed;new director appointed 1 Buy now
23 Dec 2004 officers New director appointed 1 Buy now
23 Dec 2004 officers New director appointed 1 Buy now
14 Jul 2004 officers Secretary resigned 1 Buy now
14 Jul 2004 officers Director resigned 1 Buy now
21 Oct 2003 incorporation Incorporation Company 14 Buy now