PRADA CONTRACT SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewRegistered office address changed from 1 Astbury Business Park Station Passage London SE15 2LP to Railway Arch 93 Prada Contract Services Ltd,Railway Arch 93 Astbury Business Park,Station Passage London London SE15 2JR on 2025-09-25

View Document

14/08/2514 August 2025 NewTermination of appointment of Ingrid Mafla Criollo as a director on 2025-08-01

View Document

14/08/2514 August 2025 NewCessation of Ingrid Mafla Criollo as a person with significant control on 2025-08-01

View Document

13/05/2513 May 2025 Registration of charge 069470420001, created on 2025-05-07

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

29/08/2429 August 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

21/12/2321 December 2023 Cessation of Ingrid Mafla Criollo as a person with significant control on 2023-12-21

View Document

21/12/2321 December 2023 Cessation of Luis Ernesto Prada Sanchez as a person with significant control on 2023-12-21

View Document

21/12/2321 December 2023 Withdrawal of a person with significant control statement on 2023-12-21

View Document

21/09/2321 September 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Notification of Ingrid Mafla Criollo as a person with significant control on 2023-05-31

View Document

15/06/2315 June 2023 Notification of Luis Ernesto Prada Sanchez as a person with significant control on 2023-05-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

08/06/238 June 2023 Notification of Luis Ernesto Prada Sanchez as a person with significant control on 2023-04-06

View Document

08/06/238 June 2023 Notification of a person with significant control statement

View Document

16/02/2316 February 2023 Appointment of Mr Luis Ernesto Prada Sanchez as a director on 2023-02-08

View Document

01/12/221 December 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/12/212 December 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

05/08/215 August 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/09/2010 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/10/1917 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/08/1718 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUIS ERNESTO PRADA SANCHEZ

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/08/1611 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

07/07/167 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/07/152 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/10/142 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/08/1421 August 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/04/147 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR LUIS ERNESTO PRADA SANCHEZ

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR LUIS PRADA SANCHEZ

View Document

11/07/1311 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/07/1231 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/03/1225 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 1 ASTBURY BUSINESS PARK STATION PASSAGE LONDON SE15 2JR ENGLAND

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR INGRID MAFLA CRIOLLO

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, SECRETARY LUIS PRADA SANCHEZ

View Document

14/12/1114 December 2011 SECRETARY APPOINTED MRS INGRID MAFLA CRIOLLO

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED MRS INGRID MAFLA CRIOLLO

View Document

09/12/119 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR LUIS ERNESTO PRADA / 08/12/2011

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LUIS ERNESTO PRADA / 08/12/2011

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 9 EMPIRE SQUARE SOUTH TABARD STREET LONDON GREATER LONDON SE1 4NF UNITED KINGDOM

View Document

31/08/1131 August 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

11/11/1011 November 2010 28/06/10 TOTAL EXEMPTION FULL

View Document

22/07/1022 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

22/07/1022 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR LUIS ERNESTO PRADA / 30/11/2009

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LUIS ERNESTO PRADA / 30/11/2009

View Document

29/06/0929 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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