PRITHAZURE LTD

Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

17/01/2517 January 2025 Cessation of Zoe Miles as a person with significant control on 2023-08-28

View Document

16/01/2516 January 2025 Termination of appointment of Zoe Miles as a director on 2023-08-28

View Document

16/01/2516 January 2025 Notification of Francis Louis Cruz as a person with significant control on 2023-08-28

View Document

15/01/2515 January 2025 Registered office address changed from 3T Elizabeth House 30-32 the Boulevard Weston-Super-Mare BS23 1NF United Kingdom to Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH on 2025-01-15

View Document

14/01/2514 January 2025 Appointment of Mr Francis Louis Cruz as a director on 2023-08-28

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-04-05

View Document

28/06/2428 June 2024 Registered office address changed from Office a 21 Boulevard Weston-Super-Mare BS23 1NR to 3T Elizabeth House 30-32 the Boulevard Weston-Super-Mare BS23 1NF on 2024-06-28

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-27 with updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

21/03/2421 March 2024 Current accounting period extended from 2024-03-31 to 2024-04-05

View Document

22/04/2322 April 2023 Registered office address changed from 2 Champions Way Worcestershire Kidderminster DY10 2RP United Kingdom to Office a 21 Boulevard Weston-Super-Mare BS23 1NR on 2023-04-22

View Document

28/03/2328 March 2023 Incorporation

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