PRAISE POD LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/08/1530 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

14/01/1514 January 2015 Annual return made up to 13 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

31/08/1431 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

18/11/1318 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/12/123 December 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

21/09/1221 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/01/1210 January 2012 Annual return made up to 13 November 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/12/106 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR APPOINTED RICHARD PEACOCK

View Document

08/10/108 October 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/02/1011 February 2010 CHANGE OF NAME 05/02/2010

View Document

11/02/1011 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/02/1011 February 2010 COMPANY NAME CHANGED CULPRA LTD CERTIFICATE ISSUED ON 11/02/10

View Document

08/02/108 February 2010 Annual return made up to 13 November 2009 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD RALPH CROOK / 07/02/2010

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED RICHARD RALPH CROOK

View Document

29/01/0829 January 2008 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

27/11/0727 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/0722 November 2007 COMPANY NAME CHANGED PRAISE POD LTD CERTIFICATE ISSUED ON 22/11/07

View Document

04/10/074 October 2007 SECRETARY RESIGNED

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM: G OFFICE CHANGED 04/10/07 THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

13/11/0613 November 2006 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