- Company Overview for PRCO LTD (06023843)
- Filing history for PRCO LTD (06023843)
- People for PRCO LTD (06023843)
- More for PRCO LTD (06023843)
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) |
---|---|---|---|
12 Jun 2024 | TM02 | Termination of appointment of Cassandra Yvette Maccormack as a secretary on 12 June 2024 | |
04 Jun 2024 | CS01 | Confirmation statement made on 2 June 2024 with updates | |
30 May 2024 | TM01 | Termination of appointment of Natalie Rae-Rucellai as a director on 30 May 2024 | |
15 May 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
03 May 2024 | AP01 | Appointment of Mrs Sheher Kachalia as a director on 1 May 2024 | |
01 May 2024 | TM01 | Termination of appointment of Sophie Toh as a director on 31 March 2024 | |
02 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with updates | |
31 May 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
23 Mar 2023 | AD01 | Registered office address changed from 41 Great Pulteney Street 1st Floor London W1F 9NZ England to Royalty House 72-74 Dean Street London W1D 3SG on 23 March 2023 | |
23 Mar 2023 | AP03 | Appointment of Miss Cassandra Yvette Maccormack as a secretary on 10 March 2023 | |
14 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
16 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with updates | |
08 Dec 2021 | TM01 | Termination of appointment of Ross James Gillougley as a director on 8 December 2021 | |
30 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
06 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
25 Apr 2021 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
16 Feb 2021 | TM02 | Termination of appointment of Jonathan Stanley Rivlin as a secretary on 14 January 2021 | |
14 Jan 2021 | AP01 | Appointment of Mr Ross James Gillougley as a director on 14 January 2021 | |
02 Jul 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
29 Mar 2020 | AP01 | Appointment of Ms Sophie Toh as a director on 31 July 2019 | |
02 Mar 2020 | AD01 | Registered office address changed from 36 Grosvenor Gardens London SW1W 0EB to 41 Great Pulteney Street 1st Floor London W1F 9NZ on 2 March 2020 | |
19 Aug 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
11 Jul 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
04 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
05 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates |