PRANAV TECHNOLOGIES UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/10/2525 October 2025 New | Confirmation statement made on 2025-10-13 with updates |
| 15/07/2515 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 13/10/2413 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
| 03/07/243 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 14/10/2314 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
| 03/07/233 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 20/10/2220 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 15/10/2115 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
| 16/07/2116 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 28/04/2028 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 13/10/1913 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
| 17/06/1917 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 13/10/1813 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
| 05/10/185 October 2018 | REGISTERED OFFICE CHANGED ON 05/10/2018 FROM 11 CONIFER PADDOCK COVENTRY CV3 2RE |
| 20/02/1820 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
| 15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
| 20/04/1620 April 2016 | 20/04/16 STATEMENT OF CAPITAL GBP 100 |
| 26/01/1626 January 2016 | DIRECTOR APPOINTED MRS SNEHALATHA SANGAMALLA |
| 11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 13/10/1513 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
| 15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 15/10/1415 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
| 15/06/1415 June 2014 | REGISTERED OFFICE CHANGED ON 15/06/2014 FROM 13 FOXTON ROAD BINLEY COVENTRY WEST MIDLANDS CV3 2HN |
| 13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 16/10/1316 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
| 08/01/138 January 2013 | REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 70 MONTALT ROAD COVENTRY CV3 5LS UNITED KINGDOM |
| 08/01/138 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SRINIVAS SANGAMALLA / 08/01/2013 |
| 08/01/138 January 2013 | Annual return made up to 13 October 2012 with full list of shareholders |
| 06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 09/02/129 February 2012 | REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 2 ARCHIBALD TERRACE BASILDON ESSEX SS15 6BW ENGLAND |
| 05/12/115 December 2011 | COMPANY NAME CHANGED PARAMOUNT TECHNOLOGIES UK LIMITED CERTIFICATE ISSUED ON 05/12/11 |
| 13/10/1113 October 2011 | 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