PRAGER METIS LLP

Company Documents

DateDescription
03/02/253 February 2025 Termination of appointment of Mark Adam Boomla as a member on 2025-01-20

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

03/02/253 February 2025 Cessation of Mark Adam Boomla as a person with significant control on 2025-01-01

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

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

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

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

View Accounts

12/11/2112 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

09/11/179 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 8TH FLOOR IMPERIAL HOUSE 15-19 KINGSWAY LONDON WC2B 6UN

View Document

29/01/1629 January 2016 ANNUAL RETURN MADE UP TO 01/01/16

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/06/1516 June 2015 COMPANY NAME CHANGED PRAGER AND FENTON LLP CERTIFICATE ISSUED ON 16/06/15

View Document

17/03/1517 March 2015 ANNUAL RETURN MADE UP TO 01/01/15

View Document

17/03/1517 March 2015 LLP MEMBER APPOINTED MR SIMON MARK WINTERS

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/03/1413 March 2014 ANNUAL RETURN MADE UP TO 01/01/14

View Document

13/03/1413 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / AUSTIN KINGSLEY JACOBS / 03/09/2012

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/04/135 April 2013 ANNUAL RETURN MADE UP TO 01/01/13

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, LLP MEMBER ALVIN HANDWERKER

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/03/1230 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ALVIN HANDWERKER / 01/01/2012

View Document

30/03/1230 March 2012 ANNUAL RETURN MADE UP TO 01/01/12

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/07/118 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

14/01/1114 January 2011 ANNUAL RETURN MADE UP TO 01/01/11

View Document

14/01/1114 January 2011 ANNUAL RETURN MADE UP TO 27/10/10

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/01/1019 January 2010 ANNUAL RETURN MADE UP TO 27/10/09

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, LLP MEMBER MARTIN GOLDBERG

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, LLP MEMBER ROBERT MARGOLIES

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/04/091 April 2009 MEMBER RESIGNED MARTIN GOLDBERG

View Document

01/04/091 April 2009 ANNUAL RETURN MADE UP TO 27/10/08

View Document

01/04/091 April 2009 MEMBER RESIGNED ROBERT MARGOLIES

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/06/0830 June 2008 MEMBER RESIGNED ROBERT BANDMAN

View Document

30/06/0830 June 2008 LLP MEMBER APPOINTED AUSTIN KINGSLEY JACOBS

View Document

30/06/0830 June 2008 ANNUAL RETURN MADE UP TO 27/10/07

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/11/068 November 2006 ANNUAL RETURN MADE UP TO 27/10/06

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: 27/29 CURSITOR STREET LONDON EC4A 1LT

View Document

16/05/0616 May 2006 ANNUAL RETURN MADE UP TO 27/10/05

View Document

29/04/0529 April 2005 MEMBER RESIGNED

View Document

29/04/0529 April 2005 MEMBER RESIGNED

View Document

29/04/0529 April 2005 MEMBER RESIGNED

View Document

29/04/0529 April 2005 MEMBER RESIGNED

View Document

29/04/0529 April 2005 MEMBER RESIGNED

View Document

29/04/0529 April 2005 MEMBER RESIGNED

View Document

29/04/0529 April 2005 MEMBER RESIGNED

View Document

07/12/047 December 2004 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

27/10/0427 October 2004 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document

27/10/0427 October 2004 Incorporation

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