PRYDIS ASSET MANAGEMENT LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewDirector's details changed for Mr James Arthur Harrison Priday on 2025-07-22

View Document

22/07/2522 July 2025 NewChange of details for Mr James Arthur Harrison Priday as a person with significant control on 2025-07-22

View Document

22/07/2522 July 2025 NewDirector's details changed for Mr Gary Robert Randall on 2025-07-22

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

22/07/2522 July 2025 NewChange of details for Prac Holdings Limited as a person with significant control on 2025-07-22

View Document

22/07/2522 July 2025 NewChange of details for Gary Robert Randall as a person with significant control on 2025-07-22

View Document

22/07/2522 July 2025 NewDirector's details changed for Mr Gary Robert Randall on 2025-07-22

View Document

13/06/2513 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

23/07/2423 July 2024 Registered office address changed from Senate Court Southernhay Gardens Exeter EX1 1NT England to Clyst House Manor Drive Clyst St. Mary Exeter Devon EX5 1GB on 2024-07-23

View Document

25/06/2425 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-21 with updates

View Document

28/06/2328 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/08/216 August 2021 Withdrawal of a person with significant control statement on 2021-08-06

View Document

06/08/216 August 2021 Notification of Gary Robert Randall as a person with significant control on 2020-11-19

View Document

06/08/216 August 2021 Notification of Joseph Robert James Priday as a person with significant control on 2020-11-19

View Document

06/08/216 August 2021 Notification of James Arthur Harrison Priday as a person with significant control on 2020-11-19

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-21 with updates

View Document

06/08/216 August 2021 Termination of appointment of Joseph Robert James Priday as a director on 2021-06-30

View Document

21/07/2121 July 2021 Statement of capital following an allotment of shares on 2020-11-19

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROBERT RANDALL / 11/07/2018

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ARTHUR HARRISON PRIDAY / 11/07/2018

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM SOUTHGATE HOUSE 59 MAGDALEN STREET EXETER DEVON EX2 4HY ENGLAND

View Document

20/03/1820 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 PREVEXT FROM 31/07/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ROBERT JAMES PRIDAY / 19/12/2016

View Document

11/07/1611 July 2016 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