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)
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
  • RES13 ‐ Two new classes of shares created and their rights 23/08/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares created 17/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 50
14 Nov 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • GBP 100