PREVAIL LTD

Company Documents

DateDescription
10/11/2310 November 2023 Compulsory strike-off action has been suspended

View Document

10/11/2310 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

24/03/2324 March 2023 Appointment of Miss Polythita Braxton as a director on 2022-12-14

View Document

24/03/2324 March 2023 Registered office address changed from First Floor 30 Dean Street Soho London W1D 3SA England to 36-43 Kirby Street London EC1N 8TE on 2023-03-24

View Document

24/03/2324 March 2023 Termination of appointment of Caroline Forde as a director on 2022-12-14

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

24/03/2324 March 2023 Cessation of Declan Forde as a person with significant control on 2022-12-14

View Document

24/03/2324 March 2023 Notification of Polythita Braxton as a person with significant control on 2022-12-14

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/11/2117 November 2021 Compulsory strike-off action has been discontinued

View Document

17/11/2117 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 Micro company accounts made up to 2020-11-30

View Document

12/11/2112 November 2021 Compulsory strike-off action has been suspended

View Document

12/11/2112 November 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/02/212 February 2021 DISS40 (DISS40(SOAD))

View Document

30/01/2130 January 2021 DIRECTOR APPOINTED MRS CARLINE FORDE

View Document

30/01/2130 January 2021 APPOINTMENT TERMINATED, DIRECTOR RICHARD O'SULLIVAN

View Document

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/01/2130 January 2021 01/11/19 STATEMENT OF CAPITAL GBP 120100

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE MENDOZA

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR RICHARD JOSEPH O'SULLIVAN

View Document

02/10/192 October 2019 CESSATION OF LAWRENCE MENDOZA AS A PSC

View Document

02/10/192 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DECLAN FORDE

View Document

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

16/07/1916 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106992530001

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

16/12/1816 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/12/1816 December 2018 PREVSHO FROM 31/03/2019 TO 30/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/03/1730 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information