Advanced company searchLink opens in new window

PRS GLOBAL LTD

Company number 06946901

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)
02 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 15,003
12 May 2015 AD01 Registered office address changed from Ground Floor Offices Unit 30 Green End Gamlingay Sandy Bedfordshire SG19 3LF to Ground Floor Offices, Unit 4 Eaton Court Road, Colmworth Business Park Eaton Socon St. Neots Cambridgeshire PE19 8ER on 12 May 2015
16 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Jun 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 15,003
22 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
02 Jul 2013 CH03 Secretary's details changed for Mr Brian Gibbins on 29 June 2013
02 Jul 2013 CH01 Director's details changed for Mr Brian Gibbins on 29 June 2013
02 Jul 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
24 May 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Jun 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
01 Feb 2011 AR01 Annual return made up to 1 November 2010 with full list of shareholders
16 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
02 Aug 2010 AD01 Registered office address changed from 85 London Road Bozeat Wellingborough Northamptonshire NN29 7JR England on 2 August 2010
07 Jul 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
07 Jul 2010 CH01 Director's details changed for Mr Brian Gibbins on 29 June 2010
07 Jul 2010 CH03 Secretary's details changed for Brian Gibbins on 29 June 2010
08 Mar 2010 AP01 Appointment of Mr David Walter Hugh Knowles as a director
08 Mar 2010 AA01 Previous accounting period shortened from 30 June 2010 to 31 December 2009
29 Jun 2009 NEWINC Incorporation