P R CENTRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Appointment of Mr Siddiqullah Saleem as a director on 2025-06-05

View Document

10/06/2510 June 2025 Termination of appointment of Heena Bhagwanbhai Baxani as a director on 2025-06-05

View Document

06/05/256 May 2025 Appointment of Ms Heena Bhagwanbhai Baxani as a director on 2025-04-25

View Document

06/05/256 May 2025 Cessation of Siddiqullah Saleem as a person with significant control on 2025-04-25

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

06/05/256 May 2025 Termination of appointment of Siddiqullah Saleem as a director on 2025-04-25

View Document

06/05/256 May 2025 Notification of Heena Bhagwanbhai Baxani as a person with significant control on 2025-04-25

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

24/05/2424 May 2024 Change of details for Mr Siddiqullah Saleem as a person with significant control on 2024-05-24

View Document

24/05/2424 May 2024 Cessation of Zubair Maukeen Diwan as a person with significant control on 2024-03-13

View Document

24/05/2424 May 2024 Notification of Siddiqullah Saleem as a person with significant control on 2024-03-13

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

08/05/248 May 2024 Compulsory strike-off action has been discontinued

View Document

08/05/248 May 2024 Compulsory strike-off action has been discontinued

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

03/05/243 May 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/04/249 April 2024 Registered office address changed from 24, Trading Estate Road London NW10 7LU England to Office Pt 1st Flr 41-43 Standard Road London NW10 6HF on 2024-04-09

View Document

19/03/2419 March 2024 Termination of appointment of Zubair Maukeen Diwan as a director on 2024-03-13

View Document

19/03/2419 March 2024 Appointment of Mr Siddiqullah Saleem as a director on 2024-03-13

View Document

17/01/2417 January 2024 Termination of appointment of Peter John Watt as a director on 2024-01-15

View Document

10/01/2410 January 2024 Appointment of Mr Peter John Watt as a director on 2024-01-02

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-04-30

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/02/228 February 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

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

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZUBAIR DIWAN

View Document

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

View Accounts

24/03/1824 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

19/07/1719 July 2017 DISS40 (DISS40(SOAD))

View Document

18/07/1718 July 2017 FIRST GAZETTE

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/07/164 July 2016 26/04/16 NO MEMBER LIST

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR RACHID RAHIM

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM 47-49 PARK ROYAL ROAD LONDON NW10 7LQ

View Document

22/07/1522 July 2015 26/04/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/07/1416 July 2014 26/04/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/04/148 April 2014 DIRECTOR APPOINTED MR RACHID RAHIM

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/05/1323 May 2013 26/04/13 NO MEMBER LIST

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/02/1312 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/12/1219 December 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11

View Document

14/06/1214 June 2012 26/04/12 NO MEMBER LIST

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR UMI PLC

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MR ZUBAIR MAUKEEN DIWAN

View Document

17/01/1217 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

11/07/1111 July 2011 26/04/11 NO MEMBER LIST

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR ZUBAIR DIWAN

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR ATIF MIRZA

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR MOHAMED LONE

View Document

07/06/117 June 2011 CORPORATE DIRECTOR APPOINTED UMI PLC

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM C/O 50 WOODGATE LEICESTER LEICESTERSHIRE LE3 5GF UNITED KINGDOM

View Document

28/09/1028 September 2010 ADOPT ARTICLES 21/09/2010

View Document

28/09/1028 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MR ATIF BIRLAS MIRZA

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MR MOHAMED NAEEM LONE

View Document

26/04/1026 April 2010 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