- Company Overview for PRIVIDA LIMITED (08482435)
- Filing history for PRIVIDA LIMITED (08482435)
- People for PRIVIDA LIMITED (08482435)
- More for PRIVIDA LIMITED (08482435)
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 Oct 2024 | PSC04 | Change of details for Mr Omozaphue Akalumhe as a person with significant control on 8 October 2024 | |
07 Aug 2024 | AA | Micro company accounts made up to 30 April 2024 | |
05 Aug 2024 | CS01 | Confirmation statement made on 5 August 2024 with updates | |
26 Jul 2024 | PSC01 | Notification of Omozaphue Akalumhe as a person with significant control on 25 July 2024 | |
25 Jul 2024 | PSC09 | Withdrawal of a person with significant control statement on 25 July 2024 | |
06 Jun 2024 | TM01 | Termination of appointment of Benedict Lawrence as a director on 6 June 2024 | |
06 Jun 2024 | CS01 | Confirmation statement made on 15 May 2024 with updates | |
31 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
14 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with no updates | |
31 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
12 Dec 2022 | CH01 | Director's details changed for Mr Omozaphue Akalumhe on 1 December 2022 | |
12 Dec 2022 | CH01 | Director's details changed for Mrs Ejiro Juliet Akalumhe on 1 December 2022 | |
12 Dec 2022 | AD01 | Registered office address changed from , 169 Bellingham Road 169 Bellingham Road, London, SE6 1EQ, England to Northsands Business Center Northsands Center Liberty Way Sunderland Tyne and Wear SR6 0QA on 12 December 2022 | |
19 Jul 2022 | AD01 | Registered office address changed from , Northsands Center North Sands Business Centre, Sunderland, SR6 0QA, England to Northsands Business Center Northsands Center Liberty Way Sunderland Tyne and Wear SR6 0QA on 19 July 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with updates | |
14 Jul 2022 | AD01 | Registered office address changed from , 169 Bellingham Road, London, SE6 1EQ, England to Northsands Business Center Northsands Center Liberty Way Sunderland Tyne and Wear SR6 0QA on 14 July 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
04 Feb 2022 | CH01 | Director's details changed for Mrs Ejiro Juliet Akalumhe on 1 February 2022 | |
04 Feb 2022 | CH01 | Director's details changed for Mr Omozaphue Akalumhe on 1 February 2022 | |
04 Feb 2022 | CH01 | Director's details changed for Mr Douglas George Farmer on 1 February 2022 | |
02 Feb 2022 | AD01 | Registered office address changed from , 1C North Sands Business Centre, Sunderland, SR6 0QA, England to Northsands Business Center Northsands Center Liberty Way Sunderland Tyne and Wear SR6 0QA on 2 February 2022 | |
17 Jan 2022 | AAMD | Amended total exemption full accounts made up to 30 April 2021 | |
12 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
07 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with no updates |