P.R.A.M. SETH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/08/233 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/08/2013 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

18/10/1918 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18

View Document

23/06/1923 June 2019 REGISTERED OFFICE CHANGED ON 23/06/2019 FROM 49 PETER STREET MANCHESTER M2 3NG ENGLAND

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM THE WHITE & COMPANY GROUP 6TH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA UNITED KINGDOM

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

16/01/1916 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

16/01/1816 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP COWMAN

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/04/1615 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

01/04/161 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY COWMAN / 01/04/2016

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 597 STRETFORD ROAD OLD TRAFFORD MANCHESTER M16 9BX

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/04/157 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/04/147 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/04/1217 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/05/115 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

30/01/1130 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAM VALLABH SETH / 22/10/2010

View Document

22/04/1022 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

24/08/0724 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 NEW SECRETARY APPOINTED

View Document

15/05/0315 May 2003 SECRETARY RESIGNED

View Document

25/04/0325 April 2003 REGISTERED OFFICE CHANGED ON 25/04/03 FROM: 597 STRETFORD ROAD OLD TRAFFORD MANCHESTER M16 9BX

View Document

25/04/0325 April 2003 NEW SECRETARY APPOINTED

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 SECRETARY RESIGNED

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 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