PREVAIL PARTNERS LTD

Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

02/08/242 August 2024 Group of companies' accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

20/07/2320 July 2023 Group of companies' accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

21/01/2321 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

22/10/2222 October 2022 Director's details changed for Mr Damian Huntingford on 2022-10-10

View Document

22/10/2222 October 2022 Director's details changed for Mr Justin Hedges on 2022-10-10

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

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

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

30/09/2130 September 2021 Registered office address changed from Mazars, 5th Floor, Merck House Seldown Lane Poole BH15 1TW England to Tower House Parkstone Road Poole BH15 2JH on 2021-09-30

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/08/2010 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

22/10/1922 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM NOVA NORTH 6TH FLOOR BRESSENDEN PLACE LONDON SW1E 5BY ENGLAND

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MR DAMIAN HUNTINGFORD / 09/07/2019

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN HUNTINGFORD / 09/07/2019

View Document

22/02/1922 February 2019 PSC'S CHANGE OF PARTICULARS / MR DAMIAN HUNTINGFORD / 21/02/2019

View Document

22/02/1922 February 2019 PSC'S CHANGE OF PARTICULARS / MR JUSTIN HEDGES / 21/02/2019

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN HEDGES / 21/02/2019

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN HEDGES / 21/02/2019

View Document

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / MR DAMIAN HUNTINGFORD / 21/02/2019

View Document

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / MR JUSTIN HEDGES / 21/02/2019

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN HEDGES / 21/02/2019

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN HUNTINGFORD / 21/02/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

14/10/1814 October 2018 REGISTERED OFFICE CHANGED ON 14/10/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

16/07/1816 July 2018 SECRETARY APPOINTED MR JONATHAN HART

View Document

25/04/1825 April 2018 ADOPT ARTICLES 11/04/2018

View Document

22/01/1822 January 2018 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