PRATAP PARTNERSHIP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-27 with updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

10/06/2410 June 2024 Total exemption full accounts made up to 2024-02-28

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-27 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Memorandum and Articles of Association

View Document

10/11/2310 November 2023 Change of share class name or designation

View Document

08/11/238 November 2023 Particulars of variation of rights attached to shares

View Document

07/11/237 November 2023 Cessation of Nicholas Robert Pratap as a person with significant control on 2023-11-07

View Document

07/11/237 November 2023 Notification of Pratap Partnership Trustees Limited as a person with significant control on 2023-11-07

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-27 with updates

View Document

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

View Accounts

07/04/227 April 2022 Confirmation statement made on 2022-03-27 with updates

View Document

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

View Accounts

01/02/221 February 2022 Registered office address changed from The Kennels the Nostell Priory Estate Yard Nostell Wakefield West Yorkshire WF4 1AB England to The Chippendale Suite the Nostell Priory Estate Yard Nostell Wakefield West Yorkshire WF4 1AB on 2022-02-01

View Document

01/02/221 February 2022 Registered office address changed from The Chippendale Suite the Nostell Priory Estate Yard Nostell Wakefield West Yorkshire WF4 1AB England to Chippendale Suite the Nostell Priory Estate Yard Nostell Wakefield West Yorkshire WF4 1AB on 2022-02-01

View Document

25/06/2125 June 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

22/07/2022 July 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/09/1926 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118474900001

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM COMMERCIAL HOUSE 14 COMMERCIAL STREET SHEFFIELD S1 2AT UNITED KINGDOM

View Document

12/04/1912 April 2019 ADOPT ARTICLES 02/04/2019

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR NICHOLAS ROBERT PRATAP

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ROBERT PRATAP

View Document

02/04/192 April 2019 CESSATION OF LORRAINE PRATAP AS A PSC

View Document

02/04/192 April 2019 02/04/19 STATEMENT OF CAPITAL GBP 100

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

26/02/1926 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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