PREVAIL GROUP COMPANY LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Accounts for a dormant company made up to 2024-04-30

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

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

View Accounts

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

View Accounts

08/04/238 April 2023 Confirmation statement made on 2023-02-24 with updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Micro company accounts made up to 2021-04-30

View Document

24/12/2124 December 2021 Elect to keep the directors' register information on the public register

View Document

03/07/213 July 2021 Registered office address changed from 120 Farnley Methodist Church (Business Center) Stonebridge Lane Leeds LS12 5AQ England to 292 Bradford Road Batley WF17 5PW on 2021-07-03

View Document

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

View Accounts

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES

View Document

08/04/218 April 2021 COMPANY NAME CHANGED PREVAIL STAFFING LIMITED CERTIFICATE ISSUED ON 08/04/21

View Document

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

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 185 TOWN STREET LEEDS LS12 3RA ENGLAND

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 120 FARNLEY METHODIST CHURCH (BUSINESS CENTER) STONEBRIDGE LANE LEEDS LS12 5AQ ENGLAND

View Document

04/02/204 February 2020 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

24/02/1924 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM 25 CROSS STAMFORD STREET LEEDS LS7 1BA ENGLAND

View Document

26/10/1726 October 2017 COMPANY NAME CHANGED PREVAIL BRAKING SYSTEMS LIMITED CERTIFICATE ISSUED ON 26/10/17

View Document

11/06/1711 June 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

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

View Accounts

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 27 COMPTON ROAD LEEDS LS9 7BJ

View Document

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

View Accounts

29/04/1629 April 2016 COMPANY NAME CHANGED PREVAIL CAPITAL LTD CERTIFICATE ISSUED ON 29/04/16

View Document

28/04/1628 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KHALIL MOHAMMED KUNGULILO / 20/04/2016

View Document

28/01/1628 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

11/08/1511 August 2015 DISS40 (DISS40(SOAD))

View Document

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM 11 BRANCH ROAD ARMLEY LEEDS UK LS12 3AQ

View Document

05/08/155 August 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM 27 COMPTON ROAD LEEDS LS9 7BJ ENGLAND

View Document

04/08/154 August 2015 FIRST GAZETTE

View Document

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

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/05/142 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KHALIL MOHAMMED KUNGULILO / 02/05/2014

View Document

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

View Accounts

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/06/1310 June 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/04/124 April 2012 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