Advanced company searchLink opens in new window

PRYOR HOLDINGS LIMITED

Company number 12078054

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)
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
10 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
03 Jul 2023 AA01 Previous accounting period shortened from 31 July 2023 to 31 March 2023
03 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
24 Aug 2022 MR01 Registration of charge 120780540003, created on 17 August 2022
30 Jun 2022 CS01 Confirmation statement made on 30 June 2022 with updates
20 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
16 Dec 2021 MR01 Registration of charge 120780540002, created on 15 December 2021
17 Nov 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Nov 2021 SH01 Statement of capital following an allotment of shares on 3 November 2021
  • GBP 101
03 Nov 2021 PSC04 Change of details for Mr Thomas Pryor as a person with significant control on 3 November 2021
25 Oct 2021 MR01 Registration of charge 120780540001, created on 22 October 2021
01 Jul 2021 AA Accounts for a dormant company made up to 31 July 2020
01 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
22 Aug 2019 CH01 Director's details changed for Mr Thomas William Pryor on 22 August 2019
22 Aug 2019 PSC04 Change of details for Mr Thomas Pryor as a person with significant control on 22 August 2019
22 Aug 2019 AD01 Registered office address changed from Graven Cottage the Street Wiveton Holt NR25 7th England to Glaven Cottage the Street Wiveton Holt NR25 7th on 22 August 2019
15 Aug 2019 PSC04 Change of details for Mr Thomas Pryor as a person with significant control on 15 August 2019
15 Aug 2019 CH01 Director's details changed for Mr Thomas Pryor on 15 August 2019
15 Aug 2019 AD01 Registered office address changed from 75 Ber Street Norwich NR1 3AD England to Graven Cottage the Street Wiveton Holt NR25 7th on 15 August 2019
01 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-01
  • GBP 100