Advanced company searchLink opens in new window

PRYKE ROMANIUK LIMITED

Company number 05378273

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)
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Apr 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
17 Mar 2015 AAMD Amended total exemption small company accounts made up to 31 March 2014
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
24 Mar 2014 AD01 Registered office address changed from Greenwood House Greenwood Court Bury St Edmunds Suffolk IP32 7GY United Kingdom on 24 March 2014
10 Mar 2014 AD01 Registered office address changed from C/O Ahmed & Co Ferrari House (2Nd Floor) 102 College Road Harrow Middlesex HA1 1ES England on 10 March 2014
17 Feb 2014 AAMD Amended accounts made up to 31 March 2013
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Dec 2013 AD01 Registered office address changed from Greenwood House Greenwood Court Bury St Edmunds Suffolk IP32 7GY United Kingdom on 20 December 2013
02 Jul 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
05 Jun 2013 TM01 Termination of appointment of Phillip Pryke as a director
05 Jun 2013 TM02 Termination of appointment of Phillip Pryke as a secretary
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
26 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
07 Aug 2012 AD01 Registered office address changed from Garland House Garland Street Bury St Edmunds IP33 1EZ on 7 August 2012
19 Apr 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 10
01 Jun 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 9
24 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
23 Mar 2010 AD02 Register inspection address has been changed
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009