- Company Overview for PRUDELL LIMITED (02012093)
- Filing history for PRUDELL LIMITED (02012093)
- People for PRUDELL LIMITED (02012093)
- Charges for PRUDELL LIMITED (02012093)
- More for PRUDELL LIMITED (02012093)
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) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 21 December 2024 with updates | |
05 Nov 2024 | PSC05 | Change of details for Prudell Holdings Limited as a person with significant control on 23 October 2024 | |
05 Nov 2024 | PSC07 | Cessation of Simon Peter Redler as a person with significant control on 23 October 2024 | |
05 Nov 2024 | TM01 | Termination of appointment of Simon Peter Redler as a director on 23 October 2024 | |
05 Nov 2024 | PSC07 | Cessation of Sandra Redler as a person with significant control on 23 October 2024 | |
23 Oct 2024 | PSC02 | Notification of Prudell Holdings Limited as a person with significant control on 23 October 2024 | |
21 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2024 | AP01 | Appointment of Mr Christopher Domonic Crabtree as a director on 18 October 2024 | |
14 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 10 October 2024
|
|
19 Jul 2024 | MR04 | Satisfaction of charge 2 in full | |
15 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
21 Dec 2023 | CS01 | Confirmation statement made on 21 December 2023 with no updates | |
18 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 May 2023 | AD01 | Registered office address changed from Verulam Point Station Way St Albans Hertfordshire AL1 5HE United Kingdom to 2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2 May 2023 | |
21 Dec 2022 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
09 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 21 December 2021 with updates | |
08 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Jan 2021 | CS01 | Confirmation statement made on 21 December 2020 with updates | |
05 Jan 2021 | CH04 | Secretary's details changed for H S (Nominees) Limited on 20 December 2020 | |
05 Jan 2021 | CH01 | Director's details changed for Neil Scott on 20 December 2020 | |
14 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2020 | SH08 | Change of share class name or designation | |
02 Sep 2020 | PSC01 | Notification of Simon Peter Redler as a person with significant control on 3 February 2020 | |
02 Sep 2020 | PSC04 | Change of details for Sandra Redler as a person with significant control on 3 February 2020 |