- Company Overview for PREZOLA LIMITED (07630238)
- Filing history for PREZOLA LIMITED (07630238)
- People for PREZOLA LIMITED (07630238)
- Charges for PREZOLA LIMITED (07630238)
- Registers for PREZOLA LIMITED (07630238)
- More for PREZOLA LIMITED (07630238)
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) |
---|---|---|---|
30 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
30 Jul 2024 | AD01 | Registered office address changed from 80-82 Glentham Road London SW13 9JJ England to The Metro Building the Metro Building 1 Butterwick London W6 8DL on 30 July 2024 | |
28 May 2024 | CS01 | Confirmation statement made on 11 May 2024 with no updates | |
23 Apr 2024 | AP01 | Appointment of Mr Ben John Ellis as a director on 18 April 2024 | |
17 Jul 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
18 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
29 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
19 May 2022 | MR04 | Satisfaction of charge 076302380005 in full | |
19 May 2022 | MR04 | Satisfaction of charge 076302380003 in full | |
16 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
16 May 2022 | AD04 | Register(s) moved to registered office address 80-82 Glentham Road London SW13 9JJ | |
13 May 2022 | AD04 | Register(s) moved to registered office address 80-82 Glentham Road London SW13 9JJ | |
13 May 2022 | AD04 | Register(s) moved to registered office address 80-82 Glentham Road London SW13 9JJ | |
27 Aug 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
14 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with updates | |
14 May 2021 | PSC05 | Change of details for Wls Holdings Limited as a person with significant control on 11 January 2021 | |
27 Apr 2021 | MA | Memorandum and Articles of Association | |
27 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2021 | SH08 | Change of share class name or designation | |
23 Nov 2020 | MR01 | Registration of charge 076302380005, created on 12 November 2020 | |
09 Sep 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
07 Sep 2020 | PSC05 | Change of details for Wls Holdings Limited as a person with significant control on 3 September 2020 | |
03 Sep 2020 | AP03 | Appointment of Mrs Prudence Joanna Leary as a secretary on 3 September 2020 | |
03 Sep 2020 | AP01 | Appointment of Mrs Prudence Joanna Leary as a director on 3 September 2020 | |
03 Sep 2020 | AD01 | Registered office address changed from Prezola House Woodlands Industrial Estate Eden Vale Road Westbury Wiltshire BA13 3QS to 80-82 Glentham Road London SW13 9JJ on 3 September 2020 |