Advanced company searchLink opens in new window

PREZOLA LIMITED

Company number 07630238

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)
26 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of the investment agreement. Authority to allot. Disapplication of pre-emption rights. Variation of class rights. 12/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
23 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
23 May 2017 AD03 Register(s) moved to registered inspection location 37 Great Pulteney Street Bath BA2 4DA
23 May 2017 AD02 Register inspection address has been changed to 37 Great Pulteney Street Bath BA2 4DA
17 May 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 October 2013
  • GBP 200
04 May 2017 SH01 Statement of capital following an allotment of shares on 7 July 2011
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registered on 06/08/2019.
12 Apr 2017 MR01 Registration of charge 076302380002, created on 10 April 2017
31 Mar 2017 CH01 Director's details changed for Mrs Alison Jane Beaven on 30 March 2017
31 Mar 2017 CH01 Director's details changed for Mr Dominic Lee Beaven on 30 March 2017
31 Mar 2017 CH01 Director's details changed for Mrs Alison Jane Beaven on 30 March 2017
26 Jan 2017 RP04AR01 Second filing of the annual return made up to 11 May 2016
20 Dec 2016 AA01 Current accounting period extended from 31 August 2016 to 31 December 2016
12 May 2016 AR01 Annual return
Statement of capital on 2016-05-12
  • GBP 212

Statement of capital on 2017-01-26
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 26/01/2017
24 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
16 Mar 2016 CH01 Director's details changed for Mrs Alison Jane Beaven on 12 May 2015
16 Mar 2016 CH01 Director's details changed for Mr Dominic Lee Beaven on 12 May 2015
16 Nov 2015 MA Memorandum and Articles of Association
16 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Issue of 12 ordinary shares of £1 22/09/2015
15 Oct 2015 AP01 Appointment of Mr Stuart William Anderton as a director on 14 October 2015
15 Oct 2015 AP01 Appointment of Ms Katherine Claire Raderecht as a director on 14 October 2015
15 Oct 2015 AP01 Appointment of Mr Philip Leslie Michael Horrigan as a director on 14 October 2015
11 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 200
05 Dec 2014 MR01 Registration of charge 076302380001, created on 2 December 2014
24 Sep 2014 AA Total exemption full accounts made up to 31 August 2014
13 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 200