- Company Overview for PRYKE ROMANIUK LIMITED (05378273)
- Filing history for PRYKE ROMANIUK LIMITED (05378273)
- People for PRYKE ROMANIUK LIMITED (05378273)
- Charges for PRYKE ROMANIUK LIMITED (05378273)
- More for PRYKE ROMANIUK LIMITED (05378273)
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
|
|
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
|
|
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 |