Advanced company searchLink opens in new window

PRINCERAVEN LIMITED

Company number 04793519

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)
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
  • GBP 200
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
  • GBP 200
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