P R CONTINENTAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-30 with no updates |
01/10/241 October 2024 | Total exemption full accounts made up to 2024-06-29 |
29/06/2429 June 2024 | Annual accounts for year ending 29 Jun 2024 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-30 with no updates |
14/02/2414 February 2024 | Unaudited abridged accounts made up to 2023-06-29 |
29/06/2329 June 2023 | Annual accounts for year ending 29 Jun 2023 |
05/04/235 April 2023 | Confirmation statement made on 2023-03-30 with updates |
05/04/235 April 2023 | Change of details for Mr Pedrom Soltani as a person with significant control on 2022-04-01 |
05/04/235 April 2023 | Notification of Romene Soltani as a person with significant control on 2022-04-01 |
07/03/237 March 2023 | Unaudited abridged accounts made up to 2022-06-29 |
29/06/2229 June 2022 | Annual accounts for year ending 29 Jun 2022 |
21/01/2221 January 2022 | Unaudited abridged accounts made up to 2021-06-29 |
29/06/2129 June 2021 | Annual accounts for year ending 29 Jun 2021 |
24/02/2124 February 2021 | 29/06/20 UNAUDITED ABRIDGED |
29/06/2029 June 2020 | Annual accounts for year ending 29 Jun 2020 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
22/01/2022 January 2020 | 29/06/19 UNAUDITED ABRIDGED |
29/06/1929 June 2019 | Annual accounts for year ending 29 Jun 2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
13/03/1913 March 2019 | 29/06/18 UNAUDITED ABRIDGED |
29/06/1829 June 2018 | Annual accounts for year ending 29 Jun 2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
03/05/183 May 2018 | 29/06/17 UNAUDITED ABRIDGED |
29/03/1829 March 2018 | PREVSHO FROM 30/06/2017 TO 29/06/2017 |
03/08/173 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ROMENE SOLTANI / 03/08/2017 |
03/08/173 August 2017 | PSC'S CHANGE OF PARTICULARS / MR ROMENE SOLTANI / 03/08/2017 |
29/06/1729 June 2017 | Annual accounts for year ending 29 Jun 2017 |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROMENE SOLTANI |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEDROM SOLTANI |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
06/07/166 July 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
15/07/1515 July 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/03/1516 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
11/07/1411 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR PEDROM SOLTANI / 22/06/2014 |
11/07/1411 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ROMENE SOLTANI / 24/06/2014 |
11/07/1411 July 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
13/05/1413 May 2014 | DIRECTOR APPOINTED MR PEDROM SOLTANI |
10/01/1410 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
26/06/1326 June 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
11/07/1211 July 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
08/02/128 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
14/07/1114 July 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
29/06/1029 June 2010 | Annual return made up to 22 June 2010 with full list of shareholders |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROMENE SOLTANI / 22/06/2010 |
19/11/0919 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
30/07/0930 July 2009 | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS |
06/04/096 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
15/07/0815 July 2008 | RETURN MADE UP TO 22/06/08; NO CHANGE OF MEMBERS |
22/05/0822 May 2008 | REGISTERED OFFICE CHANGED ON 22/05/2008 FROM, 119 CLAYTON STREET, NELSON, LANCASHIRE, BB9 7ES |
17/04/0817 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
08/11/078 November 2007 | REGISTERED OFFICE CHANGED ON 08/11/07 FROM: UNIT 1 DALE MILL, HULLAM ROAD, NELSON, LANCASHIRE, BB9 1AB |
05/09/075 September 2007 | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS |
05/07/065 July 2006 | NEW DIRECTOR APPOINTED |
05/07/065 July 2006 | NEW SECRETARY APPOINTED |
22/06/0622 June 2006 | DIRECTOR RESIGNED |
22/06/0622 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
22/06/0622 June 2006 | SECRETARY RESIGNED |
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