PRIR GROUP LIMITED

Company Documents

DateDescription
16/04/1916 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/04/193 April 2019 APPLICATION FOR STRIKING-OFF

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

23/05/1823 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR DANIELLE PHILLIPS

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

09/06/179 June 2017 16/05/17 STATEMENT OF CAPITAL GBP 1200

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/05/173 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083253670001

View Document

10/04/1710 April 2017 23/02/17 STATEMENT OF CAPITAL GBP 1081.2

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

16/08/1616 August 2016 11/08/16 STATEMENT OF CAPITAL GBP 890

View Document

15/06/1615 June 2016 COMPANY NAME CHANGED ENYDRO LIMITED CERTIFICATE ISSUED ON 15/06/16

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MRS DANIELLE PHILLIPS

View Document

02/06/162 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083253670001

View Document

21/01/1621 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

14/12/1514 December 2015 INCREASE SHARE CAP, SUB-DIVISION 26/11/2015

View Document

04/12/154 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/06/1512 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

22/04/1522 April 2015 PREVSHO FROM 31/12/2014 TO 31/08/2014

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PHILIP ROYSTON SALWAY / 14/04/2015

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM POPLAR HOUSE 14 SUDBURY STREET DERBY DERBYSHIRE DE1 1LU

View Document

08/01/158 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/01/1431 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/12/1211 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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