Advanced company searchLink opens in new window

PRIVIDA LIMITED

Company number 08482435

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)
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