Advanced company searchLink opens in new window

PRYTANIA GROUP LIMITED

Company number 07196916

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)
06 Jun 2017 AD01 Registered office address changed from 107 Cheapside Cheapside London EC2V 6DB England to Cannon Place Cannon Street London EC4N 6HL on 6 June 2017
04 May 2017 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalized and the dir 11/04/2017
25 Apr 2017 SH19 Statement of capital on 25 April 2017
  • GBP 1,600.12
25 Apr 2017 SH20 Statement by Directors
25 Apr 2017 CAP-SS Solvency Statement dated 11/04/17
25 Apr 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Apr 2017 SH01 Statement of capital following an allotment of shares on 11 April 2017
  • GBP 1,749.34
07 Apr 2017 SH08 Change of share class name or designation
02 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Feb 2017 SH20 Statement by Directors
13 Feb 2017 SH19 Statement of capital on 13 February 2017
  • GBP 1,600.12
13 Feb 2017 CAP-SS Solvency Statement dated 25/01/17
13 Feb 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Jan 2017 TM01 Termination of appointment of Walter Shulits as a director on 31 December 2016
23 Dec 2016 AD01 Registered office address changed from 60 Cannon Street London EC4N 6NP to 107 Cheapside Cheapside London EC2V 6DB on 23 December 2016
21 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
14 Jul 2016 AA Group of companies' accounts made up to 31 March 2016
04 Dec 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,675.42
04 Sep 2015 AA Group of companies' accounts made up to 31 March 2015
18 Jun 2015 AP01 Appointment of Mr Fraser George Malcom as a director on 14 May 2015
25 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,672.18
25 Nov 2014 SH01 Statement of capital following an allotment of shares on 30 October 2014
  • GBP 1,589.3
02 Sep 2014 AP01 Appointment of Mr James Francis Irvine as a director on 1 September 2014
04 Aug 2014 AA Group of companies' accounts made up to 31 March 2014
04 Dec 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,589.3