Advanced company searchLink opens in new window

PRUDELL LIMITED

Company number 02012093

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 52.5
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
  • RES12 ‐ Resolution of varying share rights or name
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