PRAGMA PROPERTIES LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Appointment of receiver or manager

View Document

15/07/2415 July 2024 Appointment of receiver or manager

View Document

01/03/241 March 2024 Appointment of receiver or manager

View Document

27/02/2427 February 2024 Registered office address changed from 1 Spring Villa Road Edgware HA8 7EB England to 11 George Street West Luton LU1 2BJ on 2024-02-27

View Document

27/02/2427 February 2024 Change of details for Mr Uttam Modhwadia as a person with significant control on 2024-02-27

View Document

27/02/2427 February 2024 Director's details changed for Mr Uttam Modhwadia on 2024-02-27

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-02-28

View Document

22/12/2322 December 2023 Registration of charge 112029110007, created on 2023-12-18

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/02/2119 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/02/2025 February 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

10/10/1910 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112029110006

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112029110004

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112029110005

View Document

17/12/1817 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112029110003

View Document

13/08/1813 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112029110003

View Document

25/06/1825 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112029110001

View Document

25/06/1825 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112029110002

View Document

25/04/1825 April 2018 CESSATION OF PRAGNESH MODHWADIA AS A PSC

View Document

25/04/1825 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UTTAM MODHWADIA

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR UTTAM MODHWADIA

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR PRAGNESH MODHWADIA

View Document

13/02/1813 February 2018 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