PRAGINI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewConfirmation statement made on 2025-10-02 with no updates

View Document

24/03/2524 March 2025 Micro company accounts made up to 2024-06-30

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Micro company accounts made up to 2023-06-30

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/03/2322 March 2023 Micro company accounts made up to 2022-06-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

05/10/205 October 2020 CESSATION OF PRAFULBHAI JAYANTIBHAI PATEL AS A PSC

View Document

05/10/205 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRAFULBHAI JAYANTIBHAI PATEL

View Document

02/10/202 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRAFULBHAI JAYANTIBHAI PATEL

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

02/10/202 October 2020 REGISTERED OFFICE CHANGED ON 02/10/2020 FROM C/O KISHENS LIMITED 13 MONTPELIER AVENUE BEXLEY KENT DA5 3AP ENGLAND

View Document

02/10/202 October 2020 CESSATION OF SHEVANI PATEL AS A PSC

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 3 MONTPELIER AVENUE BEXLEY KENT DA5 3AP

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

16/08/1716 August 2017 CESSATION OF PRAFULBHAI JAYANTIBHAI PATEL AS A PSC

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEVANI PATEL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAFULBHAI JAYANTIBHAI PATEL / 27/07/2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/03/1627 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/08/1510 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/03/1522 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/08/148 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/08/131 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MR PRAFULBHAI JAYANTIBHAI PATEL

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR RAGINI PATEL

View Document

02/08/122 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

16/08/1116 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, SECRETARY CHINAL JETHWA

View Document

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM 232A PERCY ROAD SPARKHILL BIRMINGHAM B11 3LG

View Document

28/09/1028 September 2010 PREVEXT FROM 31/12/2009 TO 30/06/2010

View Document

28/09/1028 September 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAGINI PATEL / 29/07/2010

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

22/10/0922 October 2009 Annual return made up to 29 July 2009 with full list of shareholders

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/09/082 September 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/08/0710 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/09/064 September 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 COMPANY NAME CHANGED BABA ENTERPRISES LIMITED CERTIFICATE ISSUED ON 18/05/06

View Document

28/12/0528 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/08/0531 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/11/0422 November 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

09/10/049 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0313 October 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/07/0321 July 2003 SECRETARY RESIGNED

View Document

21/07/0321 July 2003 NEW SECRETARY APPOINTED

View Document

21/07/0321 July 2003 REGISTERED OFFICE CHANGED ON 21/07/03 FROM: 9 GREETVILLE CLOSE STECHFORD BIRMINGHAM

View Document

26/09/0226 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/023 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/07/0224 July 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/07/0130 July 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/05/9919 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9912 March 1999 NC INC ALREADY ADJUSTED 04/02/99

View Document

12/03/9912 March 1999 £ NC 1000/50000 04/02/99

View Document

19/01/9919 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/08/983 August 1998 RETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS

View Document

29/08/9729 August 1997 RETURN MADE UP TO 29/07/97; NO CHANGE OF MEMBERS

View Document

17/07/9717 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 29/07/96; NO CHANGE OF MEMBERS

View Document

27/03/9627 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/08/9525 August 1995 RETURN MADE UP TO 29/07/95; FULL LIST OF MEMBERS

View Document

17/03/9517 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/08/945 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/945 August 1994 REGISTERED OFFICE CHANGED ON 05/08/94 FROM: GAZETTE BUILDINGS 168 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6TU

View Document

05/08/945 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9429 July 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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