PREH LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-18 with no updates

View Document

06/02/256 February 2025 Memorandum and Articles of Association

View Document

06/02/256 February 2025 Resolutions

View Document

06/08/246 August 2024 Micro company accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-18 with updates

View Document

31/05/2431 May 2024 Director's details changed for Mr James Benjamin Gallon on 2024-05-15

View Document

31/05/2431 May 2024 Change of details for James Gallon as a person with significant control on 2024-05-15

View Document

31/05/2431 May 2024 Change of details for Christophe Reech as a person with significant control on 2024-05-15

View Document

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

View Accounts

24/11/2324 November 2023 Termination of appointment of Adel Yassin as a director on 2023-11-16

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

24/07/2324 July 2023 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-18 with updates

View Document

27/06/2327 June 2023 Termination of appointment of Christophe Gilbert Daniel Reech as a director on 2023-06-01

View Document

13/06/2313 June 2023 Appointment of Adel Yassin as a director on 2023-06-01

View Document

09/06/239 June 2023 Change of details for James Gallon as a person with significant control on 2023-05-10

View Document

08/06/238 June 2023 Director's details changed for Mr James Benjamin Gallon on 2023-05-10

View Document

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

View Accounts

28/12/2228 December 2022 Statement of capital on 2022-12-28

View Document

28/12/2228 December 2022

View Document

28/12/2228 December 2022 Resolutions

View Document

28/12/2228 December 2022 Resolutions

View Document

28/12/2228 December 2022

View Document

10/07/2110 July 2021 Full accounts made up to 2020-12-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-18 with updates

View Document

23/06/2123 June 2021 Change of details for Christophe Reech as a person with significant control on 2019-12-18

View Document

23/06/2123 June 2021 Change of details for Christophe Reech as a person with significant control on 2021-06-18

View Document

22/06/2122 June 2021 Director's details changed for Mr Christophe Gilbert Daniel Reech on 2019-12-18

View Document

21/06/2121 June 2021 Director's details changed for Mr Christophe Gilbert Daniel Reech on 2021-06-18

View Document

05/08/205 August 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/2030 July 2020 02/07/20 STATEMENT OF CAPITAL GBP 50000

View Document

15/07/2015 July 2020 APPLICATION COMMENCE BUSINESS

View Document

15/07/2015 July 2020 COMMENCE BUSINESS AND BORROW

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA UNITED KINGDOM

View Document

07/07/207 July 2020 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

23/06/2023 June 2020 PSC'S CHANGE OF PARTICULARS / CHRISTOPHE REECH / 13/06/2020

View Document

22/06/2022 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE GILBERT DANIEL REECH / 13/06/2020

View Document

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

View Accounts

23/12/1923 December 2019 DIRECTOR APPOINTED MR CHRISTOPHE GILBERT DANIEL REECH

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MR JAMES BENJAMIN GALLON

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR ABOGADO CUSTODIANS LIMITED

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR ABOGADO NOMINEES LIMITED

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR FREDERICK CURTIS

View Document

23/12/1923 December 2019 CURRSHO FROM 30/06/2020 TO 31/12/2019

View Document

19/06/1919 June 2019 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