Advanced company searchLink opens in new window

PRAYDAWN ESTATES LIMITED

Company number 06140631

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)
28 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
30 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
23 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
09 Feb 2023 AP01 Appointment of Telemahos Minas as a director on 8 February 2023
09 Feb 2023 TM01 Termination of appointment of Nileshkumar Ramesh Desai as a director on 8 February 2023
23 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
29 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
26 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
17 Mar 2021 CH01 Director's details changed for Mr Nileshkumar Ramesh Desai on 17 March 2021
08 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with updates
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
22 Jun 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
18 Oct 2019 CH01 Director's details changed for Mr Nileshkumar Ramesh Desai on 18 October 2019
15 Oct 2019 AP01 Appointment of Mr Nileshkumar Ramesh Desai as a director on 15 October 2019
15 Oct 2019 TM01 Termination of appointment of David Pearlman as a director on 15 October 2019
01 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
14 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
06 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
02 May 2018 PSC04 Change of details for Mr Simone Raccah as a person with significant control on 1 May 2018
01 May 2018 CS01 Confirmation statement made on 6 March 2018 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
06 Apr 2017 CS01 Confirmation statement made on 6 March 2017 with updates
06 Apr 2017 CH04 Secretary's details changed for Centrum Secretaries Limited on 30 March 2017
04 Apr 2017 AD01 Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 4 April 2017
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015