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)
20 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
20 May 2016 AP01 Appointment of Mr Igbiks Ezekiel Ibisiki as a director on 20 May 2016
20 May 2016 TM01 Termination of appointment of Joel Oyeyinka Popoola as a director on 20 May 2016
07 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
07 Mar 2016 AD01 Registered office address changed from , 1C North Sands Business Centre, Liberty Way, Sunderland, SR6 0QA to Northsands Business Center Northsands Center Liberty Way Sunderland Tyne and Wear SR6 0QA on 7 March 2016
26 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
11 Oct 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-10-11
  • GBP 1,000
28 Aug 2014 AD01 Registered office address changed from , 169 Bellingham Road, Catford, London, SE6 1EQ to Northsands Business Center Northsands Center Liberty Way Sunderland Tyne and Wear SR6 0QA on 28 August 2014
28 Jul 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
28 Jul 2014 AP01 Appointment of Mr Joel Oyeyinka Popoola as a director on 28 July 2014
28 Jul 2014 AP01 Appointment of Mrs Ejiro Juliet Akalumhe as a director on 28 July 2014
25 Jul 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
25 Jul 2014 AP01 Appointment of Mr Omozaphue Akalumhe as a director on 21 July 2014
11 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-11
11 Jul 2014 TM01 Termination of appointment of Omozaphue Akalumhe as a director
11 Jul 2014 TM01 Termination of appointment of Ejiro Akalumhe as a director
11 Jul 2014 TM01 Termination of appointment of Mathew Aneke as a director
11 Jul 2014 TM01 Termination of appointment of Ajibola Odu as a director
11 Jul 2014 TM01 Termination of appointment of Owolabi Olumuyiwa as a director
11 Jul 2014 TM01 Termination of appointment of Adaji Sule as a director
11 Jul 2014 TM01 Termination of appointment of Lebo Emori as a director
23 Jun 2014 AA Total exemption small company accounts made up to 30 April 2014
15 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
07 Apr 2014 AP01 Appointment of Mr Adaji Sule as a director
07 Apr 2014 AP01 Appointment of Mr Owolabi Victor Olumuyiwa as a director