PRICOA MANAGEMENT PARTNER LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2023-12-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

11/10/2211 October 2022 Full accounts made up to 2021-12-31

View Document

21/09/2121 September 2021 Full accounts made up to 2020-12-31

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

16/10/1916 October 2019 SECRETARY APPOINTED MS LAURA DOWNES KING

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, SECRETARY MARK FRESSON

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

01/08/191 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

08/08/188 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR MARK GERALD FRESSON

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN DAVIES

View Document

27/11/1727 November 2017 SECRETARY APPOINTED MR MARK GERALD FRESSON

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

01/06/171 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

03/08/163 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/09/158 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

21/08/1521 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/09/1410 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/09/132 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

28/08/1228 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR JASON RICHARDSON

View Document

30/05/1230 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/08/1126 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

05/08/115 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOLGAR SIRVANCI / 15/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOLGAR SIRVANCI / 15/09/2010

View Document

07/09/107 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

26/07/1026 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES MCCARTHY

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHANIN

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON ROBERT RICHARDSON / 02/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM MCCARTHY / 02/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIE LOUISE FIORAMONTI / 02/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TOLGAR SIRVANCI / 02/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONALD CAMPBELL / 02/12/2009

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN DAVIES / 02/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JERROLD CHANIN / 02/12/2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/09/085 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/085 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/05/0816 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JASON RICHARDSON / 01/05/2008

View Document

02/01/082 January 2008 SECRETARY RESIGNED

View Document

02/01/082 January 2008 NEW SECRETARY APPOINTED

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM: ARLINGTON HOUSE ARLINGTON BUSINESS PARK THEALE READING BERSKSHIRE RG7 4SA

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/03/0628 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0627 March 2006 SECRETARY RESIGNED

View Document

27/03/0627 March 2006 NEW SECRETARY APPOINTED

View Document

01/03/061 March 2006 REGISTERED OFFICE CHANGED ON 01/03/06 FROM: 47 KING WILLIAM STREET 6TH FLOOR LONDON EC4R 9JD

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/09/058 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 REGISTERED OFFICE CHANGED ON 26/08/04 FROM: 141 WARDOUR STREET LONDON W1F 0UT

View Document

24/08/0424 August 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

03/04/043 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

23/03/0323 March 2003 DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 SECRETARY RESIGNED

View Document

08/04/028 April 2002 NEW SECRETARY APPOINTED

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

11/09/0111 September 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 REGISTERED OFFICE CHANGED ON 24/04/01 FROM: CUTLERS COURT 115 HOUNDSDITCH LONDON EC3A 7BR

View Document

13/03/0113 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0013 October 2000 NEW SECRETARY APPOINTED

View Document

13/10/0013 October 2000 SECRETARY RESIGNED

View Document

08/09/008 September 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/08/993 August 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 ADOPT MEM AND ARTS 28/05/99

View Document

13/05/9913 May 1999 DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

22/03/9922 March 1999 AUDITOR'S RESIGNATION

View Document

07/01/997 January 1999 REGISTERED OFFICE CHANGED ON 07/01/99 FROM: CUTLERS COURT 115 HOUNDSDITCH LONDON EC3A 7BU

View Document

24/09/9824 September 1998 RETURN MADE UP TO 16/08/98; FULL LIST OF MEMBERS

View Document

26/06/9826 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9828 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/02/9816 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9725 September 1997 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/9725 September 1997 RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/9618 October 1996 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97

View Document

13/10/9613 October 1996 SECRETARY RESIGNED

View Document

13/10/9613 October 1996 S369(4) SHT NOTICE MEET 25/09/96

View Document

13/10/9613 October 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/09/96

View Document

13/10/9613 October 1996 ADOPT MEM AND ARTS 25/09/96

View Document

13/10/9613 October 1996 NEW SECRETARY APPOINTED

View Document

27/08/9627 August 1996 NEW SECRETARY APPOINTED

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 DIRECTOR RESIGNED

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 SECRETARY RESIGNED

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

16/08/9616 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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