PRONTO DELIVERY SERVICES LTD

Company Documents

DateDescription
11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 Registered office address changed from International House Constance Street London E16 2DQ England to 17 Whitakers House 3 Welham Road, Southgate London N14 4FA on 2023-06-27

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/05/2319 May 2023 Compulsory strike-off action has been discontinued

View Document

19/05/2319 May 2023 Compulsory strike-off action has been discontinued

View Document

18/05/2318 May 2023 Termination of appointment of Simon Mark Gurteen as a director on 2023-05-18

View Document

18/05/2318 May 2023 Registered office address changed from Flat 6 Olivia Court 225 Chase Side Enfield England EN2 0RB to International House Constance Street London E16 2DQ on 2023-05-18

View Document

18/05/2318 May 2023 Appointment of Lorraine Knight as a director on 2023-05-18

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

18/05/2318 May 2023 Notification of Lorraine Knight as a person with significant control on 2023-05-18

View Document

18/05/2318 May 2023 Cessation of Simon Mark Gurteen as a person with significant control on 2023-05-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 Compulsory strike-off action has been discontinued

View Document

13/11/2213 November 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/06/219 June 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/05/2112 May 2021 DISS40 (DISS40(SOAD))

View Document

11/05/2111 May 2021 FIRST GAZETTE

View Document

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

10/05/2110 May 2021 CESSATION OF STEPHANIE HUNTE-POTTINGER AS A PSC

View Document

07/05/217 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON GURTEEN

View Document

29/04/2129 April 2021 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE HUNTE-POTTINGER

View Document

29/04/2129 April 2021 DIRECTOR APPOINTED MR SIMON MARK GURTEEN

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/03/191 March 2019 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