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)
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