PRAVS SOLUTIONS LTD.

Company Documents

DateDescription
01/09/201 September 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM DNS HOUSE 382 KENTON ROAD HARROW MIDDLESEX HA3 8DP UNITED KINGDOM

View Document

25/08/2025 August 2020 APPLICATION FOR STRIKING-OFF

View Document

04/08/204 August 2020 ARTICLES OF ASSOCIATION

View Document

04/08/204 August 2020 VARYING SHARE RIGHTS AND NAMES

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM PACIFIC HOUSE, 382 KENTON ROAD HARROW MIDDLESEX HA3 8DP ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

28/08/1728 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAVEEN GAMBHIR / 01/04/2016

View Document

28/04/1628 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

28/04/1628 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ANSHULA GAMBHIR / 01/04/2016

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 85 ELM ROAD EARLEY READING BERKSHIRE RG6 5TB

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANSHULA GAMBHIR

View Document

04/08/154 August 2015 SECRETARY APPOINTED MRS ANSHULA GAMBHIR

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/04/1525 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED MRS ANSHULA GAMBHIR

View Document

25/04/1425 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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