- Company Overview for PRAYOSHA HOLDINGS LIMITED (12655820)
- Filing history for PRAYOSHA HOLDINGS LIMITED (12655820)
- People for PRAYOSHA HOLDINGS LIMITED (12655820)
- More for PRAYOSHA HOLDINGS LIMITED (12655820)
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) |
---|---|---|---|
17 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
12 Dec 2024 | CS01 | Confirmation statement made on 6 November 2024 with no updates | |
03 Jan 2024 | CS01 | Confirmation statement made on 6 November 2023 with no updates | |
21 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
14 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
06 Nov 2022 | CS01 | Confirmation statement made on 6 November 2022 with no updates | |
06 Nov 2022 | CS01 | Confirmation statement made on 22 December 2021 with no updates | |
23 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
14 Nov 2021 | CH01 | Director's details changed for Mrs Ila Patel on 14 November 2021 | |
14 Nov 2021 | CH01 | Director's details changed for Mr Ashok Shanitlal Patel on 14 November 2021 | |
14 Nov 2021 | PSC04 | Change of details for Ms Shital Patel as a person with significant control on 14 November 2021 | |
14 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with updates | |
23 Aug 2021 | CS01 | Confirmation statement made on 8 June 2021 with updates | |
23 Aug 2021 | AD01 | Registered office address changed from Office 2 Newstead Court 33 Brent Street Hendon London NW4 2EF United Kingdom to 4 Jakes View Park Street St. Albans AL2 2RH on 23 August 2021 | |
04 Nov 2020 | AA01 | Current accounting period shortened from 30 June 2021 to 31 March 2021 | |
04 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2020 | MA | Memorandum and Articles of Association | |
27 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 10 July 2020
|
|
15 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 10 July 2020
|
|
14 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 10 July 2020
|
|
12 Jun 2020 | PSC07 | Cessation of Ashok Shanitlal Patel as a person with significant control on 12 June 2020 | |
12 Jun 2020 | PSC01 | Notification of Shital Patel as a person with significant control on 12 June 2020 | |
12 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 12 June 2020
|