PRIR IP LTD

Company Documents

DateDescription
14/05/2414 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2414 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2425 February 2024 Director's details changed for Mr Jack Mason on 2024-02-25

View Document

25/02/2425 February 2024 Director's details changed for Mr Jack Mason on 2024-02-25

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

28/06/2328 June 2023 Registered office address changed to PO Box 4385, 12616787 - Companies House Default Address, Cardiff, CF14 8LH on 2023-06-28

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

26/09/2226 September 2022 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 2022-09-26

View Document

25/09/2225 September 2022 Director's details changed for Mr Jack Mason on 2022-09-24

View Document

25/09/2225 September 2022 Director's details changed for Mr Jack Mason on 2022-09-24

View Document

25/09/2225 September 2022 Change of details for Inc Sports Group Ltd as a person with significant control on 2022-09-24

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/04/2223 April 2022 Confirmation statement made on 2022-04-23 with updates

View Document

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

26/09/2126 September 2021 Cessation of Freedom First Business Limited as a person with significant control on 2021-09-01

View Document

26/09/2126 September 2021 Notification of Inc Sports Group Ltd as a person with significant control on 2021-09-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

26/07/2026 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

26/07/2026 July 2020 REGISTERED OFFICE CHANGED ON 26/07/2020 FROM ACRE HOUSE 11 TO 15 WILLIAM ROAD LONDON NW1 3ER UNITED KINGDOM

View Document

24/07/2024 July 2020 COMPANY NAME CHANGED SCHEDULED BUSINESS LIMITED CERTIFICATE ISSUED ON 24/07/20

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MR JACK MASON

View Document

23/07/2023 July 2020 CESSATION OF CFS SECRETARIES LIMITED AS A PSC

View Document

23/07/2023 July 2020 CESSATION OF BRYAN THORNTON AS A PSC

View Document

23/07/2023 July 2020 NOTIFICATION OF PSC STATEMENT ON 22/07/2020

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM DEPT 2, 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA UNITED KINGDOM

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

21/05/2021 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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