PSR EQUITIES LIMITED

Company Documents

DateDescription
21/10/2521 October 2025 NewConfirmation statement made on 2025-10-21 with updates

View Document

25/07/2525 July 2025 Registration of charge 094060740006, created on 2025-07-24

View Document

10/03/2510 March 2025 Satisfaction of charge 094060740004 in full

View Document

22/01/2522 January 2025 Satisfaction of charge 094060740005 in full

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-21 with updates

View Document

27/08/2427 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-21 with updates

View Document

25/09/2325 September 2023 Change of details for Mr Paresh Shantilal Raja as a person with significant control on 2023-03-30

View Document

25/09/2325 September 2023 Director's details changed for Mr Paresh Shantilal Raja on 2023-03-30

View Document

17/07/2317 July 2023 Accounts for a small company made up to 2022-12-31

View Document

20/06/2320 June 2023 Registration of charge 094060740005, created on 2023-06-15

View Document

04/06/234 June 2023 Satisfaction of charge 094060740001 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-10-21 with updates

View Document

14/10/2214 October 2022 Change of details for Mr Paresh Shantilal Raja as a person with significant control on 2022-10-07

View Document

07/10/227 October 2022 Registered office address changed from Suite 2, First Floor 315 Regents Park Road Finchley London N3 1DP England to 2nd Floor 314 Regents Park Road Finchley London N3 2JX on 2022-10-07

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Registration of charge 094060740004, created on 2021-12-20

View Document

17/11/2117 November 2021 Registration of charge 094060740003, created on 2021-11-04

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/01/1926 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

13/01/1813 January 2018 PSC'S CHANGE OF PARTICULARS / MR PARESH SHANTILAL RAJA / 10/04/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM CHURCHILL HOUSE 120 BUNNS LANE MILL HILL LONDON NW7 2AP UNITED KINGDOM

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/09/1610 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/03/1612 March 2016 04/03/16 STATEMENT OF CAPITAL GBP 5000

View Document

05/02/165 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/10/158 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094060740002

View Document

14/05/1514 May 2015 ALTER ARTICLES 28/04/2015

View Document

14/05/1514 May 2015 ARTICLES OF ASSOCIATION

View Document

01/05/151 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094060740001

View Document

24/03/1524 March 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

26/01/1526 January 2015 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