PR2024 LTD.

Company Documents

DateDescription
09/06/259 June 2025 Administrator's progress report

View Document

25/04/2525 April 2025 Notice of extension of period of Administration

View Document

27/11/2427 November 2024 Administrator's progress report

View Document

01/10/241 October 2024 Statement of affairs with form AM02SOA

View Document

23/07/2423 July 2024 Change of name notice

View Document

23/07/2423 July 2024 Certificate of change of name

View Document

02/07/242 July 2024 Notice of deemed approval of proposals

View Document

20/06/2420 June 2024 Statement of administrator's proposal

View Document

05/06/245 June 2024 Registered office address changed from 7-10 Chandos Street London W1G 9DQ United Kingdom to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 2024-06-05

View Document

17/05/2417 May 2024 Appointment of an administrator

View Document

11/04/2411 April 2024 Termination of appointment of Caroline Barker as a director on 2024-02-26

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

01/09/231 September 2023 Termination of appointment of Jennifer Patricia Wilde as a director on 2023-09-01

View Document

07/08/237 August 2023 Registration of charge 094828680003, created on 2023-08-03

View Document

15/06/2315 June 2023 Satisfaction of charge 094828680002 in full

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-11 with updates

View Document

29/12/2229 December 2022 Full accounts made up to 2022-04-30

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-11 with no updates

View Document

04/11/214 November 2021 Full accounts made up to 2021-04-30

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

05/11/195 November 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE BARKER / 20/03/2019

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED JENNIFER PATRICIA WILDE

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

23/10/1823 October 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED KEVIN DANIEL PATRICK CRAIG

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

24/01/1824 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094828680002

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL GRANT

View Document

20/01/1820 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL RIDOUT / 21/12/2017

View Document

19/01/1819 January 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL RIDOUT / 21/12/2017

View Document

19/01/1819 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL RIDOUT / 21/12/2017

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE BARKER / 21/12/2017

View Document

07/11/177 November 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR VALERIE RIDOUT

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM 15 BENTINCK MEWS LONDON W1U 2AP UNITED KINGDOM

View Document

29/10/1629 October 2016 15/08/16 STATEMENT OF CAPITAL GBP 350002

View Document

08/09/168 September 2016 PREVEXT FROM 31/03/2016 TO 30/04/2016

View Document

08/09/168 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

01/09/161 September 2016 ADOPT ARTICLES 15/08/2016

View Document

05/08/165 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094828680001

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL RIDOUT / 24/08/2015

View Document

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM PROSPECT HOUSE 58 QUEENS ROAD READING BERKSHIRE RG1 4RP UNITED KINGDOM

View Document

11/03/1511 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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