PRAMILA TECHNICAL SERVICES LIMITED
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
04/04/254 April 2025 | Confirmation statement made on 2025-04-02 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
08/07/248 July 2024 | Total exemption full accounts made up to 2023-10-31 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-02 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/07/2317 July 2023 | Total exemption full accounts made up to 2022-10-31 |
03/04/233 April 2023 | Confirmation statement made on 2023-04-02 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
16/07/2116 July 2021 | Total exemption full accounts made up to 2020-10-31 |
12/07/2112 July 2021 | Director's details changed for Mr Veerendra Sahani on 2021-07-12 |
12/07/2112 July 2021 | Registered office address changed from 19 Packwood Close Leamington Spa CV31 1FL England to 7 Power Grove Bishops Tachbrook Leamington Spa CV33 9WA on 2021-07-12 |
12/07/2112 July 2021 | Change of details for Mr Veerendra Sahani as a person with significant control on 2021-07-12 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
14/07/2014 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
02/07/192 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/06/1818 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
21/04/1821 April 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
19/03/1819 March 2018 | PSC'S CHANGE OF PARTICULARS / MR VEERENDRA SAHANI / 18/03/2018 |
19/03/1819 March 2018 | REGISTERED OFFICE CHANGED ON 19/03/2018 FROM 6 KILBY GROVE SYDENHAM LEAMINGTON SPA WARWICKSHIRE CV31 1YP |
19/03/1819 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR VEERENDRA SAHANI / 18/03/2018 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/10/1520 October 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
20/10/1420 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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