PRENDO SIMULATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

08/01/258 January 2025 Change of details for Mr Guy Julian Alan Giffin as a person with significant control on 2024-07-01

View Document

08/01/258 January 2025 Director's details changed for Guy Julian Alan Giffin on 2024-07-01

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-21 with updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Register(s) moved to registered office address Bridge House 11 Creek Road East Molesey Surrey KT8 9BE

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-21 with updates

View Document

23/01/2323 January 2023 Director's details changed for Guy Julian Alan Giffin on 2023-01-16

View Document

23/01/2323 January 2023 Change of details for Mr Guy Julian Alan Giffin as a person with significant control on 2023-01-16

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

11/07/2111 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/07/2031 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 SECRETARY APPOINTED MR GUY JULIAN ALAN GIFFIN

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, SECRETARY FRANCIS HUGHES

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/07/1912 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/09/183 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / GUY JULIAN ALAN GIFFIN / 20/01/2017

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/02/162 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/02/153 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/01/1429 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / GUY JULIAN ALAN GIFFIN / 01/01/2014

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR GIFFIN / 01/01/2014

View Document

29/01/1429 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR FRANCIS HENRY HUGHES / 01/01/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/01/1331 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/03/126 March 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/02/117 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / GUY JULIAN ALAN GIFFIN / 15/09/2010

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/02/102 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY JULIAN ALAN GIFFIN / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR GRIFIN / 02/02/2010

View Document

02/02/102 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

02/02/102 February 2010 SAIL ADDRESS CREATED

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR JANE SAUNDERS

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED SECRETARY WOLLASTONS NOMINEES LIMITED

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED ALASTAIR GRIFIN

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED GUY JULIAN ALAN GIFFIN

View Document

24/07/0824 July 2008 SECRETARY APPOINTED FRANCIS HENRY HUGHES

View Document

24/07/0824 July 2008 CURRSHO FROM 31/01/2009 TO 31/12/2008

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/2008 FROM WOLLASTONS LLP BRIERLY PLACE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AP

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD WOLLASTON

View Document

22/07/0822 July 2008 MEMORANDUM OF ASSOCIATION

View Document

22/07/0822 July 2008 NC INC ALREADY ADJUSTED 11/07/08

View Document

22/07/0822 July 2008 S-DIV

View Document

22/07/0822 July 2008 SUB-DIVIDED 10,000 ORD SHARES OF 1P 10/07/2008

View Document

11/07/0811 July 2008 COMPANY NAME CHANGED NOTSALLOW 279 LIMITED CERTIFICATE ISSUED ON 11/07/08

View Document

21/01/0821 January 2008 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