PRAVINCE PROPERTY SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Confirmation statement made on 2025-07-15 with updates |
18/10/2418 October 2024 | Total exemption full accounts made up to 2023-12-31 |
30/09/2430 September 2024 | Previous accounting period shortened from 2023-12-31 to 2023-12-30 |
22/07/2422 July 2024 | Resolutions |
22/07/2422 July 2024 | Resolutions |
15/07/2415 July 2024 | Notification of Botus Property Solutions Limited as a person with significant control on 2024-07-12 |
15/07/2415 July 2024 | Cessation of Pretorius Property Solutions Ltd as a person with significant control on 2024-07-12 |
15/07/2415 July 2024 | Termination of appointment of Vincent Wallace Pretorius as a director on 2024-07-12 |
15/07/2415 July 2024 | Appointment of Mrs Anuradha Botu as a director on 2024-07-15 |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-15 with updates |
13/06/2413 June 2024 | Cessation of Vincent Wallace Pretorius as a person with significant control on 2024-06-10 |
13/06/2413 June 2024 | Notification of Pretorius Property Solutions Ltd as a person with significant control on 2024-06-10 |
13/06/2413 June 2024 | Cessation of Avatara Vara Prasadu Botu as a person with significant control on 2024-06-10 |
30/05/2430 May 2024 | Particulars of variation of rights attached to shares |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-15 with updates |
13/05/2413 May 2024 | Resolutions |
13/05/2413 May 2024 | Change of share class name or designation |
13/05/2413 May 2024 | Memorandum and Articles of Association |
13/05/2413 May 2024 | Resolutions |
13/05/2413 May 2024 | Resolutions |
13/05/2413 May 2024 | Resolutions |
18/01/2418 January 2024 | Director's details changed for Mr Vincent Wallace Pretorius on 2023-11-30 |
18/01/2418 January 2024 | Change of details for Mr Vincent Wallace Pretorius as a person with significant control on 2023-11-30 |
18/01/2418 January 2024 | Confirmation statement made on 2023-12-01 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/07/2331 July 2023 | Registration of charge 111030780006, created on 2023-07-28 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2021-12-31 |
02/12/222 December 2022 | Confirmation statement made on 2022-12-01 with updates |
26/01/2226 January 2022 | Confirmation statement made on 2021-12-01 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/11/2117 November 2021 | Statement of capital following an allotment of shares on 2021-11-01 |
03/11/213 November 2021 | Director's details changed for Mr Avatara Vara Prasadu Botu on 2021-11-03 |
03/11/213 November 2021 | Registered office address changed from 14 Cedars Way Newport Pagnell Milton Keynes MK16 0DP United Kingdom to First Floor, Units 3/4 Cranmere Court, Lustleigh Close Matford Business Park Exeter Devon EX2 8PW on 2021-11-03 |
03/11/213 November 2021 | Change of details for Mr Avatara Vara Prasadu Botu as a person with significant control on 2021-11-03 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/09/196 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
01/03/191 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 111030780002 |
18/01/1918 January 2019 | REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 1 LOCKWOOD CHASE OXLEY PARK MILTON KEYNES MK4 4ER UNITED KINGDOM |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES |
18/01/1918 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR AVATARA VARA PRASADU BOTU / 18/01/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/03/1813 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111030780001 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES |
26/01/1826 January 2018 | 08/12/17 STATEMENT OF CAPITAL GBP 2.5 |
25/01/1825 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCENT WALLACE PRETORIUS |
25/01/1825 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVATARA VARA PRASADU BOTU |
15/12/1715 December 2017 | APPOINTMENT TERMINATED, DIRECTOR MONKIA PRETORIUS |
15/12/1715 December 2017 | APPOINTMENT TERMINATED, DIRECTOR ANURADHA BOTU |
08/12/178 December 2017 | 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