- Company Overview for PRENETICS EMEA LIMITED (08834823)
- Filing history for PRENETICS EMEA LIMITED (08834823)
- People for PRENETICS EMEA LIMITED (08834823)
- Charges for PRENETICS EMEA LIMITED (08834823)
- More for PRENETICS EMEA LIMITED (08834823)
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) |
---|---|---|---|
02 Dec 2024 | AA | Full accounts made up to 31 December 2023 | |
12 Nov 2024 | CS01 | Confirmation statement made on 3 November 2024 with no updates | |
30 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
07 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with no updates | |
07 Nov 2023 | AD01 | Registered office address changed from Unit 2 Orpington Business Park Faraday Way Orpington BR5 3AA England to 1 Myrtle Street Bolton BL1 3AH on 7 November 2023 | |
31 Jul 2023 | TM01 | Termination of appointment of Sathijeevan Nirmalananthan as a director on 31 July 2023 | |
05 Jul 2023 | TM01 | Termination of appointment of Bayju Ashvin Thakar as a director on 20 June 2023 | |
17 Jan 2023 | AP01 | Appointment of Dr Bayju Ashvin Thakar as a director on 12 January 2023 | |
24 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with no updates | |
30 Sep 2022 | TM01 | Termination of appointment of Avrom Boris Lasarow as a director on 30 September 2022 | |
29 Sep 2022 | AP01 | Appointment of Mr Sathijeevan Nirmalananthan as a director on 29 September 2022 | |
28 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
26 Jul 2022 | CH01 | Director's details changed for Danny Sheng Wu Yeung on 19 July 2022 | |
20 Jun 2022 | CH01 | Director's details changed for Danny Sheng Wu Yeung on 20 June 2022 | |
20 Jun 2022 | CH01 | Director's details changed for Chi Hung Lawrence Tzang on 20 June 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
06 Jan 2022 | AAMD | Amended total exemption full accounts made up to 31 December 2018 | |
16 Dec 2021 | AAMD | Amended total exemption full accounts made up to 31 December 2019 | |
30 Sep 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
21 Jan 2021 | AD01 | Registered office address changed from Unit 2 Orpington Business Park Faraday Way Orpington Kent BR5 3QW England to Unit 2 Orpington Business Park Faraday Way Orpington BR5 3AA on 21 January 2021 | |
08 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
05 Jan 2021 | AD01 | Registered office address changed from Unit 2 Orpington Business Park Faraday Way Orpington Kent BR5 3QW England to Unit 2 Orpington Business Park Faraday Way Orpington Kent BR5 3QW on 5 January 2021 | |
12 Nov 2020 | AD01 | Registered office address changed from Tms House Cray Avenue Orpington Kent BR5 3QB England to Unit 2 Orpington Business Park Faraday Way Orpington Kent BR5 3QW on 12 November 2020 | |
04 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 |