- 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) |
---|---|---|---|
20 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |