- Company Overview for PREVAIL ADVISORY SERVICES LIMITED (12028909)
- Filing history for PREVAIL ADVISORY SERVICES LIMITED (12028909)
- People for PREVAIL ADVISORY SERVICES LIMITED (12028909)
- More for PREVAIL ADVISORY SERVICES LIMITED (12028909)
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 Aug 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
12 Jun 2024 | CS01 | Confirmation statement made on 31 May 2024 with no updates | |
20 Jul 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
02 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with updates | |
26 Apr 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
30 Sep 2021 | AD01 | Registered office address changed from Merck House Mazars Seldown Lane Poole BH15 1TW United Kingdom to Tower House Parkstone Road Poole BH15 2JH on 30 September 2021 | |
27 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 15 July 2021
|
|
16 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 15 July 2021
|
|
02 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
27 May 2021 | MA | Memorandum and Articles of Association | |
27 May 2021 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
04 Jun 2020 | MA | Memorandum and Articles of Association | |
04 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2020 | SH08 | Change of share class name or designation | |
04 Jun 2020 | SH10 | Particulars of variation of rights attached to shares | |
03 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with updates | |
16 May 2020 | PSC05 | Change of details for Prevail Partners Limited as a person with significant control on 14 May 2020 | |
16 May 2020 | PSC07 | Cessation of Kabina Projects Limited as a person with significant control on 14 May 2020 | |
16 May 2020 | TM01 | Termination of appointment of Matthew David Heaven as a director on 14 May 2020 | |
19 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 3 July 2019
|
|
15 Jul 2019 | SH08 | Change of share class name or designation |