- 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) |
---|---|---|---|
22 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Jan 2020 | CS01 | Confirmation statement made on 21 December 2019 with updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Sep 2019 | SH08 | Change of share class name or designation | |
16 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2019 | CH01 | Director's details changed for Jose Manuel Lopez on 23 August 2019 | |
03 Sep 2019 | PSC04 | Change of details for Sandra Redler as a person with significant control on 23 August 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
30 Nov 2018 | AD01 | Registered office address changed from 21 Bedford Square London WC1B 3HH to Verulam Point Station Way St Albans Hertfordshire AL1 5HE on 30 November 2018 | |
15 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 May 2018 | AP03 | Appointment of Joanne Marie Scott as a secretary on 17 October 2017 | |
10 Jan 2018 | PSC07 | Cessation of Susan Jane Pollock as a person with significant control on 12 October 2017 | |
10 Jan 2018 | PSC04 | Change of details for Sandra Redler as a person with significant control on 12 October 2017 | |
10 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
04 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2018 | SH08 | Change of share class name or designation | |
30 Nov 2017 | TM01 | Termination of appointment of David William Pollock as a director on 12 October 2017 | |
14 Nov 2017 | SH06 |
Cancellation of shares. Statement of capital on 26 October 2017
|
|
14 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2017 | SH03 | Purchase of own shares. | |
19 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Mar 2017 | AP01 | Appointment of Jose Manuel Lopez as a director on 1 March 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
07 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|