PRIYAS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

07/02/257 February 2025 Director's details changed for Mrs Premalatha Sarma on 2025-02-07

View Document

04/11/244 November 2024 Director's details changed for Mrs Premalatha Sarma on 2024-11-04

View Document

04/11/244 November 2024 Change of details for Mrs Premalatha Sarma as a person with significant control on 2024-11-04

View Document

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

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/07/2329 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

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

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with updates

View Document

28/03/2228 March 2022 Change of details for Mrs Premalatha Sarma as a person with significant control on 2022-03-28

View Document

28/03/2228 March 2022 Appointment of Mrs Premalatha Sarma as a director on 2022-03-28

View Document

28/03/2228 March 2022 Termination of appointment of Vaithianathakurukkal Sarma as a director on 2022-03-28

View Document

29/12/2129 December 2021 Notification of Premalatha Sarma as a person with significant control on 2021-12-29

View Document

29/12/2129 December 2021 Cessation of Vaithianathakurukkal Sivasundara Sarma as a person with significant control on 2021-12-29

View Document

29/12/2129 December 2021 Statement of capital following an allotment of shares on 2021-12-29

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-29 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

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

View Document

28/08/1828 August 2018 PSC'S CHANGE OF PARTICULARS / MR VAITHIANATHAKURUKKAL SIVASUNDARA SARMA / 28/08/2018

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VAITHIANATHAKURUKKAL SARMA / 28/08/2018

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM 116 MOUNT PLEASANT LANE BRICKET WOOD ST. ALBANS HERTFORDSHIRE AL2 3XD

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/10/1521 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

11/08/1511 August 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

13/11/1413 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM 1ST FLOOR 44-50 THE BROADWAY SOUTHALL MIDDLESEX UB1 1QB

View Document

11/08/1411 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

05/08/145 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067295610002

View Document

04/03/144 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067295610001

View Document

30/10/1330 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

05/08/135 August 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

22/10/1222 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

13/12/1113 December 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

19/11/1019 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

26/07/1026 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VAITHIANATHAKURUKKAL SARMA / 10/02/2010

View Document

10/02/1010 February 2010 Annual return made up to 21 October 2009 with full list of shareholders

View Document

21/10/0821 October 2008 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