PREVAYL HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Director's details changed for John Stephen Dennis on 2025-04-01 |
01/04/251 April 2025 | Confirmation statement made on 2025-03-20 with updates |
01/04/251 April 2025 | Director's details changed for Mr Nima Habibollah Sarikhani on 2025-04-01 |
31/03/2531 March 2025 | Termination of appointment of Adam Lee Edward Crofts as a director on 2024-12-31 |
31/03/2531 March 2025 | Termination of appointment of Paul Donoghue as a director on 2024-12-31 |
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 |
05/08/245 August 2024 | Satisfaction of charge 118954340002 in full |
25/06/2425 June 2024 | Director's details changed for Mr James Foren Cox on 2024-06-20 |
24/06/2424 June 2024 | Director's details changed for John Stephen Dennis on 2024-06-20 |
24/06/2424 June 2024 | Director's details changed for Ms Nima Habibollah Sarikhani on 2024-06-20 |
24/06/2424 June 2024 | Director's details changed for Mr Adam Lee Edward Crofts on 2024-06-20 |
24/06/2424 June 2024 | Director's details changed for Mr David Thomas Newns on 2024-06-20 |
24/06/2424 June 2024 | Director's details changed for Mr Paul Donoghue on 2024-06-20 |
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 |
16/04/2416 April 2024 | Statement of capital following an allotment of shares on 2022-09-01 |
09/04/249 April 2024 | Confirmation statement made on 2024-03-20 with no updates |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-12-31 |
19/02/2419 February 2024 | Director's details changed for Mr Christopher John Lord on 2024-02-19 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/09/2311 September 2023 | Registration of charge 118954340002, created on 2023-09-11 |
05/05/235 May 2023 | Confirmation statement made on 2023-03-20 with updates |
04/05/234 May 2023 | Statement of capital following an allotment of shares on 2022-11-24 |
03/03/233 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/04/2225 April 2022 | Confirmation statement made on 2022-03-20 with updates |
09/02/229 February 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/07/2115 July 2021 | Resolutions |
15/07/2115 July 2021 | Change of name notice |
09/04/219 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
26/03/2126 March 2021 | DIRECTOR APPOINTED NIMA HABIBOLLAH SARIKHANI |
25/03/2125 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 118954340001 |
25/03/2125 March 2021 | DIRECTOR APPOINTED JOHN STEPHEN DENNIS |
25/03/2125 March 2021 | DIRECTOR APPOINTED MR PAUL DONOGHUE |
25/03/2125 March 2021 | DIRECTOR APPOINTED JAMES WILLIAM FOREN COX |
24/03/2124 March 2021 | CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/10/202 October 2020 | PSC'S CHANGE OF PARTICULARS / D T N I LIMITED / 02/10/2020 |
02/10/202 October 2020 | REGISTERED OFFICE CHANGED ON 02/10/2020 FROM THE GRANGE CLAY LANE HANDFORTH WILMSLOW CHESHIRE SK9 3NR UNITED KINGDOM |
02/09/202 September 2020 | ADOPT ARTICLES 11/06/2020 |
14/07/2014 July 2020 | ARTICLES OF ASSOCIATION |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES |
06/02/206 February 2020 | 31/12/19 TOTAL EXEMPTION FULL |
13/01/2013 January 2020 | PREVSHO FROM 31/03/2020 TO 31/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/12/199 December 2019 | ADOPT ARTICLES 15/11/2019 |
21/03/1921 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/03/1921 March 2019 | DIRECTOR APPOINTED MR ADAM LEE EDWARD CROFTS |
More Company Information
Recently Viewed
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