- 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) |
---|---|---|---|
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 | |
15 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with updates | |
04 May 2020 | TM01 | Termination of appointment of Olalekan Joseph Olowe as a director on 30 April 2020 | |
04 May 2020 | TM01 | Termination of appointment of Frank Abamu as a director on 30 April 2020 | |
04 May 2020 | CH01 | Director's details changed for Dr Frank Abamu on 22 April 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
20 Sep 2019 | PSC08 | Notification of a person with significant control statement | |
16 Sep 2019 | CH01 | Director's details changed for Mr Omozaphue Akalumhe on 1 February 2016 | |
16 Sep 2019 | PSC07 | Cessation of Omozaphue Akalumhe as a person with significant control on 1 August 2018 | |
23 May 2019 | AAMD | Amended total exemption full accounts made up to 30 April 2019 | |
15 May 2019 | AA | Micro company accounts made up to 30 April 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
11 Mar 2019 | CH01 | Director's details changed for Mrs Ejiro Juliet Akalumhe on 1 March 2019 | |
29 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
08 Nov 2018 | AP01 | Appointment of Dr Frank Abamu as a director on 8 November 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with updates | |
01 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with updates | |
01 Aug 2018 | AP01 | Appointment of Mr Douglas George Farmer as a director on 1 August 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
05 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
12 Sep 2017 | AP01 | Appointment of Dr Olalekan Joseph Olowe as a director on 29 July 2017 | |
19 May 2017 | 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 19 May 2017 |