Advanced company searchLink opens in new window

PRS OPERATIONS LIMITED

Company number 09280030

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)
10 Jul 2024 AP01 Appointment of Mrs Jessica Anne Blakely as a director on 9 July 2024
10 Jul 2024 AP01 Appointment of Ms Carmen Maria Suarez Garcia as a director on 9 July 2024
13 May 2024 AA Group of companies' accounts made up to 31 December 2023
19 Apr 2024 AP01 Appointment of Mr James Barnwell as a director on 16 April 2024
19 Jan 2024 TM01 Termination of appointment of Caroline Elizabeth Winter as a director on 27 September 2023
06 Nov 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
12 Jul 2023 AP01 Appointment of Mrs Caroline Elizabeth Winter as a director on 14 December 2022
22 Apr 2023 AA Group of companies' accounts made up to 31 December 2022
28 Mar 2023 TM01 Termination of appointment of Paul House as a director on 28 March 2023
03 Jan 2023 TM01 Termination of appointment of Sarah Frances Richards as a director on 28 July 2022
04 Nov 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
27 Jun 2022 TM01 Termination of appointment of Scott Andrew Dennison as a director on 8 June 2022
27 Jun 2022 AP01 Appointment of Mr Thomas Wood as a director on 20 June 2022
08 Apr 2022 AA Group of companies' accounts made up to 31 December 2021
28 Oct 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
29 Apr 2021 AA Group of companies' accounts made up to 31 December 2020
26 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
29 Sep 2020 AP01 Appointment of Ms Sarah Frances Richards as a director on 23 September 2020
29 Sep 2020 TM01 Termination of appointment of Ann Louise Minford as a director on 23 September 2020
12 May 2020 AA Group of companies' accounts made up to 31 December 2019
25 Mar 2020 CH04 Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020
25 Mar 2020 AD01 Registered office address changed from 35 Great St Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 25 March 2020
28 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
05 Apr 2019 AA Group of companies' accounts made up to 31 December 2018
05 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with no updates