PR UROLOGY LIMITED
Company Documents
Date | Description |
---|---|
27/12/2227 December 2022 | Final Gazette dissolved via compulsory strike-off |
27/12/2227 December 2022 | Final Gazette dissolved via compulsory strike-off |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
07/07/217 July 2021 | Confirmation statement made on 2021-07-04 with no updates |
28/12/2028 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/03/2025 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/05/1914 May 2019 | 30/06/18 TOTAL EXEMPTION FULL |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 29/06/17 TOTAL EXEMPTION FULL |
28/07/1728 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANJEEV PATHAK |
28/07/1728 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAV KIRAN SHARMA |
28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES |
29/06/1729 June 2017 | Annual accounts for year ending 29 Jun 2017 |
20/05/1720 May 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
31/03/1731 March 2017 | PREVSHO FROM 30/06/2016 TO 29/06/2016 |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
06/08/166 August 2016 | DISS40 (DISS40(SOAD)) |
05/08/165 August 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
07/06/167 June 2016 | FIRST GAZETTE |
12/08/1512 August 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
16/07/1516 July 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
16/07/1516 July 2015 | REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 40 SALE HILL SHEFFIELD S10 5BX |
04/07/154 July 2015 | DISS40 (DISS40(SOAD)) |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/06/1516 June 2015 | FIRST GAZETTE |
17/07/1417 July 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/06/1318 June 2013 | DIRECTOR APPOINTED DR SANJEEV PATHAK |
18/06/1318 June 2013 | APPOINTMENT TERMINATED, DIRECTOR SANJEEV PATHAK |
17/06/1317 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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