Advanced company searchLink opens in new window

PRAESTA INTERNATIONAL LIMITED

Company number 05613274

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)
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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