PRICHARDS & CO. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

01/04/241 April 2024 Registered office address changed from 35 Berkeley Suite 35 Berkeley Square London W1J 5BF England to Berkeley Suite 35 Berkeley Square Mayfair London W1J 5BF on 2024-04-01

View Document

01/04/241 April 2024 Registered office address changed from 72 Valetta House 336 Queenstown Road London SW11 8EP England to 35 Berkeley Suite 35 Berkeley Square London W1J 5BF on 2024-04-01

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

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

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

15/03/2315 March 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

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

View Accounts

28/11/2228 November 2022 Micro company accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

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

View Accounts

14/10/2114 October 2021 Micro company accounts made up to 2020-12-31

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

16/04/2116 April 2021 CESSATION OF JOAO ALEXANDRE VENANCIO CALO DA CRUZ AS A PSC

View Document

16/04/2116 April 2021 DIRECTOR APPOINTED MR NAYLSON DOS RAMOS DA GRACA LIMA

View Document

16/04/2116 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAYLSON DOS RAMOS DA GRACA LIMA

View Document

16/04/2116 April 2021 REGISTERED OFFICE CHANGED ON 16/04/2021 FROM 72 VALETTA HOUSE 72 VALETTA HOUSE 336 QUEENSTOWN ROAD LONDON SW11 8EP UNITED KINGDOM

View Document

16/04/2116 April 2021 SECRETARY APPOINTED MR NAYLSON DOS RAMOS DA GRACA LIMA

View Document

16/04/2116 April 2021 CONFIRMATION STATEMENT MADE ON 30/12/20, WITH UPDATES

View Document

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

16/04/2116 April 2021 Registered office address changed from , 72 Valetta House 72 Valetta House, 336 Queenstown Road, London, SW11 8EP, United Kingdom to 72 Valetta House 336 Queenstown Road London SW11 8EP on 2021-04-16

View Document

16/04/2116 April 2021 REGISTERED OFFICE CHANGED ON 16/04/2021 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

16/04/2116 April 2021 Registered office address changed from , 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom to 72 Valetta House 336 Queenstown Road London SW11 8EP on 2021-04-16

View Document

16/04/2116 April 2021 APPOINTMENT TERMINATED, SECRETARY JOAO VENANCIO CALO DA CRUZ

View Document

16/04/2116 April 2021 APPOINTMENT TERMINATED, DIRECTOR JOAO VENANCIO CALO DA CRUZ

View Document

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

View Accounts

03/07/203 July 2020 DISS40 (DISS40(SOAD))

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR JOAO ALEXANDRE VENANCIO CALO DA CRUZ

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR TIRUPATI DATLA

View Document

01/07/201 July 2020 SECRETARY APPOINTED MR JOAO ALEXANDRE VENANCIO CALO DA CRUZ

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, SECRETARY TIRUPATI DATLA

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, SECRETARY JAYENDRA OOPADHYAY AYRGA

View Document

01/07/201 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOAO ALEXANDRE VENANCIO CALO DA CRUZ

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR JAYENDRA OOPADHYAY AYRGA

View Document

01/07/201 July 2020 CESSATION OF TIRUPATI RAJU DATLA AS A PSC

View Document

17/03/2017 March 2020 FIRST GAZETTE

View Document

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

View Accounts

02/01/192 January 2019 DIRECTOR APPOINTED MR TIRUPATI RAJU DATLA

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAYENDRA OOPADHYAY AYRGA

View Document

02/01/192 January 2019 SECRETARY APPOINTED MR JAYENDRA OOPADHYAY AYRGA

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR TIRUPATI DATLA

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR JAYENDRA OOPADHYAY AYRGA

View Document

02/01/192 January 2019 SECRETARY APPOINTED MR TIRUPATI RAJU DATLA

View Document

31/12/1831 December 2018 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