- Company Overview for PRYDIS CONSULTING LIMITED (03814333)
- Filing history for PRYDIS CONSULTING LIMITED (03814333)
- People for PRYDIS CONSULTING LIMITED (03814333)
- Charges for PRYDIS CONSULTING LIMITED (03814333)
- More for PRYDIS CONSULTING LIMITED (03814333)
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) |
---|---|---|---|
30 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
30 Jul 2018 | PSC05 | Change of details for Prydis Limited as a person with significant control on 27 April 2018 | |
30 Jul 2018 | CH01 | Director's details changed for Mr James Arthur Harrison Priday on 30 July 2018 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
25 Apr 2018 | AD01 | Registered office address changed from Southgate House 59 Magdalen Street Exeter Devon EX2 4HY to Senate Court Southernhay Gardens Exeter EX1 1NT on 25 April 2018 | |
02 Aug 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
25 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
25 Jul 2016 | CH01 | Director's details changed for Mr James Arthr Harrison Priday on 1 January 2016 | |
24 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
07 Aug 2015 | AP01 | Appointment of Mr James Arthr Harrison Priday as a director on 27 July 2015 | |
26 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
13 Aug 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
|
|
24 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
07 May 2013 | CERTNM |
Company name changed prydis accounts LIMITED\certificate issued on 07/05/13
|
|
04 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
24 Aug 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
24 Aug 2012 | TM01 | Termination of appointment of Nicholas Cross as a director | |
24 Aug 2012 | CH01 | Director's details changed for Mr Joseph Robert James Priday on 27 July 2012 | |
06 Mar 2012 | CERTNM |
Company name changed ft consulting & accounting services LIMITED\certificate issued on 06/03/12
|
|
06 Mar 2012 | CONNOT | Change of name notice | |
16 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2011 |