- Company Overview for PRIHODA UK LTD (06974119)
- Filing history for PRIHODA UK LTD (06974119)
- People for PRIHODA UK LTD (06974119)
- Charges for PRIHODA UK LTD (06974119)
- More for PRIHODA UK LTD (06974119)
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) |
---|---|---|---|
10 Aug 2015 | CH01 | Director's details changed for Mr Paul Adrian Russon on 14 April 2015 | |
10 Aug 2015 | CH01 | Director's details changed for Mrs Sarah Lucy Russon on 14 April 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 27 July 2014
Statement of capital on 2014-08-06
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Aug 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
|
|
03 Apr 2013 | CERTNM |
Company name changed high care air LIMITED\certificate issued on 03/04/13
|
|
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Aug 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
13 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
16 Aug 2011 | CH01 | Director's details changed for Mr Paul Adrian Russon on 1 July 2011 | |
16 Aug 2011 | CH01 | Director's details changed for Mrs Sarah Lucy Russon on 1 July 2011 | |
16 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Aug 2010 | AA01 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 | |
29 Jul 2010 | AR01 | Annual return made up to 27 July 2010 with full list of shareholders | |
29 Jul 2010 | CH01 | Director's details changed for Mr Mark Andrew Russon on 1 October 2009 | |
29 Jul 2010 | CH01 | Director's details changed for Mrs Sarah Lucy Russon on 1 October 2009 | |
29 Jul 2010 | CH01 | Director's details changed for Mr Paul Adrian Russon on 1 October 2009 | |
05 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Jul 2009 | NEWINC | Incorporation |