PRENEUR SOLUTIONS MANAGEMENT LTD

Company Documents

DateDescription
17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

17/04/1817 April 2018 DISS40 (DISS40(SOAD))

View Document

16/04/1816 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

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

View Accounts

22/04/1722 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/07/1616 July 2016 DISS40 (DISS40(SOAD))

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HAFEES AYODEJI / 03/04/2016

View Document

13/07/1613 July 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

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

View Accounts

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MR SAMUEL TEVIN ACHIBURI

View Document

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM
UNIT 16B HONEYCROCK FARM
AXES LANE
REDHILL
RH1 5QL
ENGLAND

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MR EBENEZER ASMAH

View Document

15/05/1515 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

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

View Accounts

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM
UNIT 10 AXES LANE
REDHILL
RH1 5QL
ENGLAND

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM
230B BELLENDEN ROAD
LONDON
SE15 4BY

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM
HONEYCROCK FARM AXES LANE
REDHILL
RH1 5QL
ENGLAND

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, SECRETARY EBENEZER ASMAH

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/06/1424 June 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / HAFEES AYODEJI / 14/04/2013

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR EBENEZER ASMAH

View Document

15/04/1315 April 2013 SECRETARY APPOINTED MR EBENEZER ASMAH

View Document

03/04/133 April 2013 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