PRIYAS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Unaudited abridged accounts made up to 2024-10-31 |
06/03/256 March 2025 | Confirmation statement made on 2025-03-02 with no updates |
07/02/257 February 2025 | Director's details changed for Mrs Premalatha Sarma on 2025-02-07 |
04/11/244 November 2024 | Director's details changed for Mrs Premalatha Sarma on 2024-11-04 |
04/11/244 November 2024 | Change of details for Mrs Premalatha Sarma as a person with significant control on 2024-11-04 |
04/11/244 November 2024 | Registered office address changed from 116 Mount Pleasant Lane Bricket Wood St. Albans AL2 3XD England to 122 Bushey Mill Lane Watford WD24 7PB on 2024-11-04 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
29/07/2329 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
02/03/232 March 2023 | Confirmation statement made on 2023-03-02 with updates |
09/02/239 February 2023 | Registered office address changed from 127 Eastbourne Road Pevensey Bay Eastbourne BN24 6BN England to 116 Mount Pleasant Lane Bricket Wood St. Albans AL2 3XD on 2023-02-09 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-28 with updates |
28/03/2228 March 2022 | Change of details for Mrs Premalatha Sarma as a person with significant control on 2022-03-28 |
28/03/2228 March 2022 | Appointment of Mrs Premalatha Sarma as a director on 2022-03-28 |
28/03/2228 March 2022 | Termination of appointment of Vaithianathakurukkal Sarma as a director on 2022-03-28 |
29/12/2129 December 2021 | Notification of Premalatha Sarma as a person with significant control on 2021-12-29 |
29/12/2129 December 2021 | Cessation of Vaithianathakurukkal Sivasundara Sarma as a person with significant control on 2021-12-29 |
29/12/2129 December 2021 | Statement of capital following an allotment of shares on 2021-12-29 |
29/12/2129 December 2021 | Confirmation statement made on 2021-12-29 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/08/1829 August 2018 | REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 102 JET LEAGRAVE SERVICE STATION LEAGRAVE HIGH STREET LUTON LU4 9LQ UNITED KINGDOM |
28/08/1828 August 2018 | PSC'S CHANGE OF PARTICULARS / MR VAITHIANATHAKURUKKAL SIVASUNDARA SARMA / 28/08/2018 |
28/08/1828 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR VAITHIANATHAKURUKKAL SARMA / 28/08/2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
14/05/1814 May 2018 | REGISTERED OFFICE CHANGED ON 14/05/2018 FROM 116 MOUNT PLEASANT LANE BRICKET WOOD ST. ALBANS HERTFORDSHIRE AL2 3XD |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
05/08/165 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
21/10/1521 October 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
11/08/1511 August 2015 | 31/10/14 TOTAL EXEMPTION FULL |
13/11/1413 November 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
17/09/1417 September 2014 | REGISTERED OFFICE CHANGED ON 17/09/2014 FROM 1ST FLOOR 44-50 THE BROADWAY SOUTHALL MIDDLESEX UB1 1QB |
11/08/1411 August 2014 | 31/10/13 TOTAL EXEMPTION FULL |
05/08/145 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 067295610002 |
04/03/144 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 067295610001 |
30/10/1330 October 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
05/08/135 August 2013 | 31/10/12 TOTAL EXEMPTION FULL |
22/10/1222 October 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
02/08/122 August 2012 | 31/10/11 TOTAL EXEMPTION FULL |
13/12/1113 December 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
03/08/113 August 2011 | 31/10/10 TOTAL EXEMPTION FULL |
19/11/1019 November 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
26/07/1026 July 2010 | 31/10/09 TOTAL EXEMPTION FULL |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VAITHIANATHAKURUKKAL SARMA / 10/02/2010 |
10/02/1010 February 2010 | Annual return made up to 21 October 2009 with full list of shareholders |
21/10/0821 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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