- Company Overview for PRINCERAVEN LIMITED (04793519)
- Filing history for PRINCERAVEN LIMITED (04793519)
- People for PRINCERAVEN LIMITED (04793519)
- Charges for PRINCERAVEN LIMITED (04793519)
- More for PRINCERAVEN LIMITED (04793519)
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) |
---|---|---|---|
06 Apr 2016 | CH01 | Director's details changed for Dr Obinna Chidiebere Ajuluchukw Ezechukwu on 2 February 2016 | |
06 Apr 2016 | CH03 | Secretary's details changed for Mrs Janet Abimbola Ezechukwu on 2 February 2016 | |
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-21
|
|
15 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
09 Nov 2013 | AD01 | Registered office address changed from 41 Sheepfold Lane Amersham Buckinghamshire HP7 9EJ United Kingdom on 9 November 2013 | |
16 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
31 Jul 2011 | AD01 | Registered office address changed from 11 Amberside Wood Lane Paradise Industrial Estate Hemel Hempstead Hertfordshire HP2 4TP England on 31 July 2011 | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 May 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
31 May 2011 | AD01 | Registered office address changed from 41 Sheepfold Lane Amersham Buckinghamshire HP7 9EJ on 31 May 2011 | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Jun 2010 | AR01 | Annual return made up to 17 April 2010 with full list of shareholders | |
01 Jun 2010 | CH01 | Director's details changed for Dr Obinna Chidiebere Ajuluchukw Ezechukwu on 31 March 2010 | |
04 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 Jun 2009 | 363a | Return made up to 31/05/09; full list of members | |
06 Jun 2009 | 288c | Secretary's change of particulars / janet odejobi / 30/08/2008 | |
16 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
03 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
09 Jun 2008 | 363a | Return made up to 31/05/08; full list of members | |
09 Jun 2008 | 288c | Director's change of particulars / obinna ezechukwu / 01/04/2007 |