PREVAYL HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Director's details changed for John Stephen Dennis on 2025-04-01

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-20 with updates

View Document

01/04/251 April 2025 Director's details changed for Mr Nima Habibollah Sarikhani on 2025-04-01

View Document

31/03/2531 March 2025 Termination of appointment of Adam Lee Edward Crofts as a director on 2024-12-31

View Document

31/03/2531 March 2025 Termination of appointment of Paul Donoghue as a director on 2024-12-31

View Document

26/09/2426 September 2024 Registered office address changed from S90 Block 1 Alderley Park, Congleton Road Nether Alderley Macclesfield SK10 4TG England to Suite 3 First Floor Grove Chambers 36 Green Lane Wilmslow SK9 1LD on 2024-09-26

View Document

05/08/245 August 2024 Satisfaction of charge 118954340002 in full

View Document

25/06/2425 June 2024 Director's details changed for Mr James Foren Cox on 2024-06-20

View Document

24/06/2424 June 2024 Director's details changed for John Stephen Dennis on 2024-06-20

View Document

24/06/2424 June 2024 Director's details changed for Ms Nima Habibollah Sarikhani on 2024-06-20

View Document

24/06/2424 June 2024 Director's details changed for Mr Adam Lee Edward Crofts on 2024-06-20

View Document

24/06/2424 June 2024 Director's details changed for Mr David Thomas Newns on 2024-06-20

View Document

24/06/2424 June 2024 Director's details changed for Mr Paul Donoghue on 2024-06-20

View Document

20/06/2420 June 2024 Registered office address changed from 57 Spring Gardens Manchester M2 3AZ United Kingdom to S90 Block 1 Alderley Park, Congleton Road Nether Alderley Macclesfield SK10 4TG on 2024-06-20

View Document

16/04/2416 April 2024 Statement of capital following an allotment of shares on 2022-09-01

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Director's details changed for Mr Christopher John Lord on 2024-02-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/09/2311 September 2023 Registration of charge 118954340002, created on 2023-09-11

View Document

05/05/235 May 2023 Confirmation statement made on 2023-03-20 with updates

View Document

04/05/234 May 2023 Statement of capital following an allotment of shares on 2022-11-24

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-03-20 with updates

View Document

09/02/229 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Change of name notice

View Document

09/04/219 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

26/03/2126 March 2021 DIRECTOR APPOINTED NIMA HABIBOLLAH SARIKHANI

View Document

25/03/2125 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 118954340001

View Document

25/03/2125 March 2021 DIRECTOR APPOINTED JOHN STEPHEN DENNIS

View Document

25/03/2125 March 2021 DIRECTOR APPOINTED MR PAUL DONOGHUE

View Document

25/03/2125 March 2021 DIRECTOR APPOINTED JAMES WILLIAM FOREN COX

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/10/202 October 2020 PSC'S CHANGE OF PARTICULARS / D T N I LIMITED / 02/10/2020

View Document

02/10/202 October 2020 REGISTERED OFFICE CHANGED ON 02/10/2020 FROM THE GRANGE CLAY LANE HANDFORTH WILMSLOW CHESHIRE SK9 3NR UNITED KINGDOM

View Document

02/09/202 September 2020 ADOPT ARTICLES 11/06/2020

View Document

14/07/2014 July 2020 ARTICLES OF ASSOCIATION

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

06/02/206 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

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

View Accounts

09/12/199 December 2019 ADOPT ARTICLES 15/11/2019

View Document

21/03/1921 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR ADAM LEE EDWARD CROFTS

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