PRP ARCHITECTS GROUP LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

03/12/243 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

09/08/249 August 2024 Registered office address changed from Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ to 10 Lindsey Street London EC1A 9HP on 2024-08-09

View Document

22/04/2422 April 2024 Termination of appointment of Brendan Anthony Kilpatrick as a director on 2024-04-10

View Document

22/04/2422 April 2024 Appointment of Mr Scott Sanderson as a director on 2024-04-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

22/12/2322 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

02/11/222 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

09/11/219 November 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER BATTERSBY

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR BRENDAN ANTHONY KILPATRICK

View Document

06/02/156 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

15/08/1415 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

14/02/1414 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

03/09/133 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

13/02/1313 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

17/10/1217 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/02/129 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

09/05/119 May 2011 COMPANY NAME CHANGED PRP SUBSIDIARY LTD CERTIFICATE ISSUED ON 09/05/11

View Document

20/04/1120 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/04/1113 April 2011 CHANGE OF NAME 31/03/2011

View Document

19/01/1119 January 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

14/01/1114 January 2011 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