PRG PARA PLANNING LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

05/03/255 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-06-02 with updates

View Document

28/03/2428 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

30/03/2330 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

01/12/221 December 2022 Director's details changed for Mr Christopher Charles Smith on 2022-12-01

View Document

01/12/221 December 2022 Registered office address changed from 51 the Parade Cardiff South Glamorgan CF24 3AB Wales to Grosvenor House 11 st Pauls Square Birmingham B3 1RB on 2022-12-01

View Document

01/12/221 December 2022 Director's details changed for Mr John Karamouzis on 2022-12-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/07/206 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/06/204 June 2020 PSC'S CHANGE OF PARTICULARS / MR. CHRISTOPHER SMITH / 03/06/2020

View Document

04/06/204 June 2020 CESSATION OF KERRY BRIAN HOLLOWELL AS A PSC

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

20/01/2020 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

04/01/204 January 2020 APPOINTMENT TERMINATED, DIRECTOR KERRY HOLLOWELL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

16/01/1916 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BLACKIE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

17/01/1817 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR JOSEPH GEORGE BLACKIE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

13/01/1713 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM TOWERS POINT TOWERS PLAZA WHEELHOUSE ROAD RUGELEY STAFFORDSHIRE WS15 1UN

View Document

30/06/1630 June 2016 02/06/16 NO CHANGES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/02/1625 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/06/1516 June 2015 02/06/15 NO CHANGES

View Document

05/03/155 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM STERLING HOUSE 97 LICHFIELD STREET WHEELHOUSE ROAD TAMWORTH STAFFORDSHIRE B79 7QF ENGLAND

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM GROUND FLOOR TOWER S POINT TOWERS BUSINESS PARK WHEELHOUSE ROAD RUGELEY STAFFORDSHIRE WS15 1UN

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/06/142 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

25/02/1425 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR SHAMSHER WARIABHARAJ

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KARAMOUZIS / 01/06/2013

View Document

28/06/1328 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAMSHER SINGH WARIABHARAJ / 01/06/2013

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KERRY BRIAN HOLLOWELL / 01/06/2013

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SMITH / 01/06/2013

View Document

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM C/O THE PRG PARTNERSHIP 1ST FLOOR JANSEL HOUSE HITCHIN ROAD LUTON BEDS LU2 7XH UNITED KINGDOM

View Document

04/06/134 June 2013 DIRECTOR APPOINTED SHAMSHER SINGH WARIABHARAJ

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MR CHRISTOPHER SMITH

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED MR JOHN KARAMOUZIS

View Document

12/02/1312 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/06/1212 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

02/06/112 June 2011 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