Advanced company searchLink opens in new window

PRUDENCE CUMING ASSOCIATES LIMITED

Company number 00908367

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jan 2025 AA Audit exemption subsidiary accounts made up to 31 December 2023
10 Jan 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
10 Jan 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
10 Jan 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
14 Oct 2024 CH01 Director's details changed for Miss Hannah Mary Pierce on 14 October 2024
14 Oct 2024 CS01 Confirmation statement made on 24 September 2024 with no updates
09 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
28 Sep 2023 AA Accounts for a small company made up to 31 December 2022
02 Nov 2022 CS01 Confirmation statement made on 24 September 2022 with updates
30 Sep 2022 AA Accounts for a small company made up to 31 December 2021
06 May 2022 TM01 Termination of appointment of Rodney James Hare as a director on 4 May 2022
05 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with updates
30 Sep 2021 AA Accounts for a small company made up to 31 December 2020
29 Dec 2020 AA Accounts for a small company made up to 31 December 2019
13 Oct 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
19 May 2020 TM01 Termination of appointment of Stuart Dudley Trood as a director on 19 May 2020
19 May 2020 AP01 Appointment of Mr Rodney James Hare as a director on 19 May 2020
04 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
27 Sep 2019 AA Accounts for a small company made up to 31 December 2018
18 Jun 2019 AD01 Registered office address changed from C/O the Company Books Ltd 6 Snow Hill London EC1A 2AY England to 3rd Floor 126-134 Baker Street London W1U 6UE on 18 June 2019
30 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
27 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with updates
04 May 2018 AP01 Appointment of Mr Stuart Dudley Trood as a director on 1 March 2018
12 Mar 2018 AD01 Registered office address changed from 15 Bunhill Row London EC1Y 8LP England to C/O the Company Books Ltd 6 Snow Hill London EC1A 2AY on 12 March 2018
07 Dec 2017 AD01 Registered office address changed from 28-29 Dover Street London W1S 4NA England to 15 Bunhill Row London EC1Y 8LP on 7 December 2017