PRAGMA FORTUNE LIMITED

Company Documents

DateDescription
24/09/2524 September 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

13/11/2413 November 2024 Compulsory strike-off action has been discontinued

View Document

13/11/2413 November 2024 Compulsory strike-off action has been discontinued

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 Cessation of Pragnesh Modhwadia as a person with significant control on 2024-10-08

View Document

12/11/2412 November 2024 Director's details changed for Mr Daniel Michael Gleek on 2024-10-08

View Document

12/11/2412 November 2024 Change of details for Mr Andrew Elias as a person with significant control on 2024-10-08

View Document

12/11/2412 November 2024 Change of details for Mr Daniel Michael Gleek as a person with significant control on 2024-10-08

View Document

12/11/2412 November 2024 Director's details changed for Mr Andrew Elias on 2024-10-08

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-08-22 with updates

View Document

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

View Accounts

28/06/2428 June 2024 Termination of appointment of Pragnesh Modhwadia as a director on 2024-05-20

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

23/03/2423 March 2024 Notice of ceasing to act as receiver or manager

View Document

09/02/249 February 2024 Notice of ceasing to act as receiver or manager

View Document

09/02/249 February 2024 Notice of ceasing to act as receiver or manager

View Document

08/11/238 November 2023 Appointment of receiver or manager

View Document

06/11/236 November 2023 Appointment of receiver or manager

View Document

06/11/236 November 2023 Appointment of receiver or manager

View Document

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

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

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

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

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

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

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

View Accounts

14/11/1914 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120627610001

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR PRAGNESH MODHWADIA

View Document

21/06/1921 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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