- Company Overview for PRAESTA INTERNATIONAL LIMITED (05613274)
- Filing history for PRAESTA INTERNATIONAL LIMITED (05613274)
- People for PRAESTA INTERNATIONAL LIMITED (05613274)
- More for PRAESTA INTERNATIONAL LIMITED (05613274)
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) |
---|---|---|---|
13 Nov 2015 | AD01 | Registered office address changed from 43 Berkeley Square London W1J 5AP to 43 43 Berkeley Square London London W1J 5AP on 13 November 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
12 Nov 2015 | AD01 | Registered office address changed from Berger House 38 Berkeley Square London W1J 5AH to 43 Berkeley Square London W1J 5AP on 12 November 2015 | |
14 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
14 Jan 2014 | TM01 | Termination of appointment of Lloyd Denton as a director | |
14 Jan 2014 | TM01 | Termination of appointment of Kevin Bowers as a director | |
14 Jan 2014 | TM01 | Termination of appointment of Gregoire Barrowcliff as a director | |
28 Nov 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
06 Aug 2013 | AA | Total exemption full accounts made up to 30 April 2013 | |
26 Nov 2012 | AA | Total exemption full accounts made up to 30 April 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
21 Nov 2012 | CH03 | Secretary's details changed for Anthony Hopkins on 27 July 2012 | |
07 Dec 2011 | AA | Total exemption full accounts made up to 30 April 2011 | |
10 Nov 2011 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
04 Nov 2011 | TM01 | Termination of appointment of John Harvey as a director | |
04 Nov 2011 | AP01 | Appointment of Mr Gregoire Duke Noel Barrowcliff as a director | |
06 Sep 2011 | TM01 | Termination of appointment of Anne Eastwood as a director | |
31 Jan 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
11 Nov 2010 | AR01 | Annual return made up to 4 November 2010 with full list of shareholders | |
11 Nov 2010 | TM01 | Termination of appointment of Hande Yasargil as a director | |
10 Nov 2010 | TM01 | Termination of appointment of Hande Yasargil as a director | |
30 Jun 2010 | AD01 | Registered office address changed from 83 Pall Mall London SW1Y 5ES on 30 June 2010 | |
07 Apr 2010 | AUD | Auditor's resignation | |
21 Dec 2009 | AA | Total exemption full accounts made up to 30 April 2009 |