PREVAYL LIMITED

Company Documents

DateDescription
30/10/2530 October 2025 NewAdministrator's progress report

View Document

08/10/258 October 2025 NewNotice of extension of period of Administration

View Document

30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

26/09/2526 September 2025 NewTermination of appointment of Paul Donoghue as a director on 2024-12-31

View Document

26/09/2526 September 2025 NewTermination of appointment of Adam Lee Edward Crofts as a director on 2024-12-31

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-06-17 with updates

View Document

09/05/259 May 2025 Administrator's progress report

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/12/2412 December 2024 Result of meeting of creditors

View Document

19/11/2419 November 2024 Statement of affairs with form AM02SOA/AM02SOC

View Document

19/11/2419 November 2024 Statement of administrator's proposal

View Document

23/10/2423 October 2024 Registered office address changed from Suite 3 First Floor Grove Chambers 36 Green Lane Wilmslow SK9 1LD England to Moorfields 6 South Preston Office Village Bamber Bridge Preston PR5 6BL on 2024-10-23

View Document

22/10/2422 October 2024 Appointment of an administrator

View Document

26/09/2426 September 2024 Change of details for Prevayl Holdings Limited as a person with significant control on 2024-09-26

View Document

26/09/2426 September 2024 Registered office address changed from S90, Block 1 Alderley Park Congleton Road, Nether Alderley Macclesfield SK10 4TG England to Suite 3 First Floor Grove Chambers 36 Green Lane Wilmslow SK9 1LD on 2024-09-26

View Document

28/08/2428 August 2024 Satisfaction of charge 134636710001 in full

View Document

05/08/245 August 2024 Satisfaction of charge 134636710002 in full

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

25/06/2425 June 2024 Director's details changed for Mr Paul Donoghue on 2024-06-24

View Document

25/06/2425 June 2024 Director's details changed for Mr Nima Habibollah Sarikhani on 2024-06-24

View Document

25/06/2425 June 2024 Director's details changed for Mr James William Foren Cox on 2024-06-24

View Document

25/06/2425 June 2024 Director's details changed for Mr John Stephen Dennis on 2024-06-24

View Document

24/06/2424 June 2024 Director's details changed for Mr David Thomas Newns on 2024-06-24

View Document

24/06/2424 June 2024 Director's details changed for Mr Adam Lee Edward Crofts on 2024-06-24

View Document

24/06/2424 June 2024 Change of details for Prevayl Holdings Limited as a person with significant control on 2024-06-20

View Document

20/06/2420 June 2024 Registered office address changed from 57 Spring Gardens Manchester M2 3AZ United Kingdom to S90, Block 1 Alderley Park Congleton Road, Nether Alderley Macclesfield SK10 4TG on 2024-06-20

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Resolutions

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Director's details changed for Mr Christopher John Lord on 2024-02-19

View Document

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

View Accounts

11/09/2311 September 2023 Registration of charge 134636710002, created on 2023-09-11

View Document

27/07/2327 July 2023 Registration of charge 134636710001, created on 2023-07-27

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

06/03/236 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Current accounting period shortened from 2022-06-30 to 2021-12-31

View Document

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

View Accounts

21/07/2121 July 2021 Appointment of Mr John Stephen Dennis as a director on 2021-07-21

View Document

21/07/2121 July 2021 Appointment of Mr James William Foren Cox as a director on 2021-07-21

View Document

21/07/2121 July 2021 Appointment of Mr Paul Donoghue as a director on 2021-07-21

View Document

21/07/2121 July 2021 Appointment of Mr Nima Habibollah Sarikhani as a director on 2021-07-21

View Document

15/07/2115 July 2021 Change of name notice

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Certificate of change of name

View Document

18/06/2118 June 2021 Incorporation

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