PRAGMA FORTUNE LIMITED
Company Documents
Date | Description |
---|---|
24/09/2524 September 2025 New | Confirmation statement made on 2025-08-22 with no updates |
13/11/2413 November 2024 | Compulsory strike-off action has been discontinued |
13/11/2413 November 2024 | Compulsory strike-off action has been discontinued |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
12/11/2412 November 2024 | Cessation of Pragnesh Modhwadia as a person with significant control on 2024-10-08 |
12/11/2412 November 2024 | Director's details changed for Mr Daniel Michael Gleek on 2024-10-08 |
12/11/2412 November 2024 | Change of details for Mr Andrew Elias as a person with significant control on 2024-10-08 |
12/11/2412 November 2024 | Change of details for Mr Daniel Michael Gleek as a person with significant control on 2024-10-08 |
12/11/2412 November 2024 | Director's details changed for Mr Andrew Elias on 2024-10-08 |
11/11/2411 November 2024 | Confirmation statement made on 2024-08-22 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Termination of appointment of Pragnesh Modhwadia as a director on 2024-05-20 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-06-30 |
23/03/2423 March 2024 | Notice of ceasing to act as receiver or manager |
09/02/249 February 2024 | Notice of ceasing to act as receiver or manager |
09/02/249 February 2024 | Notice of ceasing to act as receiver or manager |
08/11/238 November 2023 | Appointment of receiver or manager |
06/11/236 November 2023 | Appointment of receiver or manager |
06/11/236 November 2023 | Appointment of receiver or manager |
06/10/236 October 2023 | Registered office address changed from 1 Spring Villa Road Edgware HA8 7EB England to 1 Queens Parade Brownlow Road London N11 2DN on 2023-10-06 |
22/08/2322 August 2023 | Confirmation statement made on 2023-08-22 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-22 with no updates |
21/06/2121 June 2021 | Total exemption full accounts made up to 2020-06-30 |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
14/11/1914 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 120627610001 |
03/09/193 September 2019 | DIRECTOR APPOINTED MR PRAGNESH MODHWADIA |
21/06/1921 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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