PRTI LIMITED
Company Documents
Date | Description |
---|---|
09/08/219 August 2021 | Confirmation statement made on 2021-08-09 with updates |
09/08/219 August 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/08/203 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
17/07/1917 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
17/09/1817 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/10/1730 October 2017 | REGISTERED OFFICE CHANGED ON 30/10/2017 FROM NEWTOWN HOUSE NEWTOWN ROAD LIPHOOK HAMPSHIRE GU30 7DX |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
07/06/177 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
05/01/175 January 2017 | PREVEXT FROM 31/10/2016 TO 31/12/2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
05/07/165 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
14/10/1514 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
21/05/1521 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/10/1414 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/10/1315 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
21/12/1221 December 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
21/05/1221 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
27/10/1127 October 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/10/1022 October 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
09/07/109 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
20/10/0920 October 2009 | APPOINTMENT TERMINATED, SECRETARY GILLIAN RIX |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN RIX / 07/10/2009 |
19/10/0919 October 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
31/07/0931 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
22/10/0822 October 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
12/08/0812 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
19/10/0719 October 2007 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
23/07/0723 July 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
08/11/068 November 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
11/07/0611 July 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
19/10/0519 October 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
21/06/0521 June 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
14/10/0414 October 2004 | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS |
07/07/047 July 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
17/11/0317 November 2003 | RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS |
14/08/0314 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
08/10/028 October 2002 | RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS |
19/07/0219 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
16/10/0116 October 2001 | RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS |
07/07/017 July 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 |
11/10/0011 October 2000 | RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS |
11/10/9911 October 1999 | NEW DIRECTOR APPOINTED |
11/10/9911 October 1999 | REGISTERED OFFICE CHANGED ON 11/10/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
11/10/9911 October 1999 | DIRECTOR RESIGNED |
11/10/9911 October 1999 | SECRETARY RESIGNED |
11/10/9911 October 1999 | NEW SECRETARY APPOINTED |
07/10/997 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company