PRITHAZURE LTD
Company Documents
| Date | Description |
|---|---|
| 14/03/2514 March 2025 | Confirmation statement made on 2025-03-13 with updates |
| 17/01/2517 January 2025 | Cessation of Zoe Miles as a person with significant control on 2023-08-28 |
| 16/01/2516 January 2025 | Termination of appointment of Zoe Miles as a director on 2023-08-28 |
| 16/01/2516 January 2025 | Notification of Francis Louis Cruz as a person with significant control on 2023-08-28 |
| 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 |
| 14/01/2514 January 2025 | Appointment of Mr Francis Louis Cruz as a director on 2023-08-28 |
| 03/07/243 July 2024 | Micro company accounts made up to 2024-04-05 |
| 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 |
| 12/04/2412 April 2024 | Confirmation statement made on 2024-03-27 with updates |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 21/03/2421 March 2024 | Current accounting period extended from 2024-03-31 to 2024-04-05 |
| 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 |
| 28/03/2328 March 2023 | Incorporation |
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