PRS PLANNING & CONSULTING LIMITED

Company Documents

DateDescription
28/04/2028 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/04/2021 April 2020 APPLICATION FOR STRIKING-OFF

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN EDWIN PASSFIELD / 07/04/2020

View Document

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM 12 HATHERLEY ROAD SIDCUP DA14 4DT ENGLAND

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

17/09/1817 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 PREVEXT FROM 31/03/2018 TO 30/04/2018

View Document

30/05/1830 May 2018 DISS40 (DISS40(SOAD))

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/03/1710 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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