Advanced company searchLink opens in new window

PRU LIMITED

Company number 05996709

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)
29 Aug 2024 AA Accounts for a dormant company made up to 31 December 2023
12 Aug 2024 CS01 Confirmation statement made on 12 August 2024 with no updates
11 Dec 2023 TM01 Termination of appointment of Ian Bothamley as a director on 4 December 2023
14 Nov 2023 AP01 Appointment of Christopher Maurice Smyth as a director on 6 November 2023
14 Nov 2023 AP01 Appointment of Mr David Hugh Gilbert as a director on 6 November 2023
03 Nov 2023 TM01 Termination of appointment of Helen Grace Archbold as a director on 3 November 2023
06 Oct 2023 AP01 Appointment of Ian Bothamley as a director on 25 September 2023
03 Oct 2023 TM01 Termination of appointment of David William King as a director on 29 September 2023
23 Sep 2023 AA Full accounts made up to 31 December 2022
16 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
21 Jul 2023 PSC05 Change of details for M&G Prudential (Holdings) Limited as a person with significant control on 4 October 2020
26 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
12 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
14 Jan 2022 CH01 Director's details changed for Mr David William King on 31 March 2021
09 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
09 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
29 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
22 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with updates
15 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-10
13 Jan 2020 CONNOT Change of name notice
18 Oct 2019 AP01 Appointment of Helen Grace Archbold as a director on 17 October 2019
18 Oct 2019 AP01 Appointment of Mr David William King as a director on 17 October 2019
18 Oct 2019 TM01 Termination of appointment of Simon Lewis Ramage as a director on 17 October 2019
18 Oct 2019 AD01 Registered office address changed from 1 Angel Court London EC2R 7AG England to 10 Fenchurch Avenue London EC3M 5AG on 18 October 2019