PRAVINCE PROPERTY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-15 with updates

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

22/07/2422 July 2024 Resolutions

View Document

22/07/2422 July 2024 Resolutions

View Document

15/07/2415 July 2024 Notification of Botus Property Solutions Limited as a person with significant control on 2024-07-12

View Document

15/07/2415 July 2024 Cessation of Pretorius Property Solutions Ltd as a person with significant control on 2024-07-12

View Document

15/07/2415 July 2024 Termination of appointment of Vincent Wallace Pretorius as a director on 2024-07-12

View Document

15/07/2415 July 2024 Appointment of Mrs Anuradha Botu as a director on 2024-07-15

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

13/06/2413 June 2024 Cessation of Vincent Wallace Pretorius as a person with significant control on 2024-06-10

View Document

13/06/2413 June 2024 Notification of Pretorius Property Solutions Ltd as a person with significant control on 2024-06-10

View Document

13/06/2413 June 2024 Cessation of Avatara Vara Prasadu Botu as a person with significant control on 2024-06-10

View Document

30/05/2430 May 2024 Particulars of variation of rights attached to shares

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024 Change of share class name or designation

View Document

13/05/2413 May 2024 Memorandum and Articles of Association

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024 Resolutions

View Document

18/01/2418 January 2024 Director's details changed for Mr Vincent Wallace Pretorius on 2023-11-30

View Document

18/01/2418 January 2024 Change of details for Mr Vincent Wallace Pretorius as a person with significant control on 2023-11-30

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-12-01 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Registration of charge 111030780006, created on 2023-07-28

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-12-01 with updates

View Document

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

View Accounts

17/11/2117 November 2021 Statement of capital following an allotment of shares on 2021-11-01

View Document

03/11/213 November 2021 Director's details changed for Mr Avatara Vara Prasadu Botu on 2021-11-03

View Document

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

View Document

03/11/213 November 2021 Change of details for Mr Avatara Vara Prasadu Botu as a person with significant control on 2021-11-03

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/09/196 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111030780002

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 1 LOCKWOOD CHASE OXLEY PARK MILTON KEYNES MK4 4ER UNITED KINGDOM

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AVATARA VARA PRASADU BOTU / 18/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/03/1813 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111030780001

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

26/01/1826 January 2018 08/12/17 STATEMENT OF CAPITAL GBP 2.5

View Document

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCENT WALLACE PRETORIUS

View Document

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVATARA VARA PRASADU BOTU

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR MONKIA PRETORIUS

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANURADHA BOTU

View Document

08/12/178 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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