Advanced company searchLink opens in new window

PREYUS LIMITED

Company number 14246210

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)
04 Feb 2025 PSC07 Cessation of Joshua Ereira as a person with significant control on 10 December 2024
03 Feb 2025 CH01 Director's details changed for Mr Michael John Conroy on 3 February 2025
03 Feb 2025 AD01 Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to 1 Giltspur Street Farringdon London EC1A 9DD on 3 February 2025
03 Feb 2025 CH01 Director's details changed for Mr Alkan Tarik Shenyuz on 3 February 2025
03 Feb 2025 PSC04 Change of details for Mr Alkan Tarik Shenyuz as a person with significant control on 3 February 2025
03 Feb 2025 PSC04 Change of details for Mr Joshua Ereira as a person with significant control on 3 February 2025
03 Feb 2025 PSC04 Change of details for Mr Michael John Conroy as a person with significant control on 3 February 2025
16 Dec 2024 TM01 Termination of appointment of Joshua Ereira as a director on 4 December 2024
09 Dec 2024 CH01 Director's details changed for Mr Alkan Tarik Shenyuz on 26 November 2024
09 Dec 2024 PSC04 Change of details for Mr Alkan Tarik Shenyuz as a person with significant control on 26 November 2024
22 Oct 2024 SH19 Statement of capital on 22 October 2024
  • GBP 6,000
11 Oct 2024 SH20 Statement by Directors
11 Oct 2024 CAP-SS Solvency Statement dated 17/09/24
30 Sep 2024 CS01 Confirmation statement made on 30 September 2024 with updates
30 Sep 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Sep 2024 PSC01 Notification of Alkan Tarik Shenyuz as a person with significant control on 17 September 2024
23 Sep 2024 PSC07 Cessation of Tarik Ahmet Shenyuz as a person with significant control on 17 September 2024
23 Sep 2024 AP01 Appointment of Mr Alkan Tarik Shenyuz as a director on 18 September 2024
23 Sep 2024 TM01 Termination of appointment of Tarik Ahmet Shenyuz as a director on 18 September 2024
23 Sep 2024 SH01 Statement of capital following an allotment of shares on 17 September 2024
  • GBP 9,000
29 Jul 2024 CS01 Confirmation statement made on 19 July 2024 with updates
29 Jul 2024 PSC04 Change of details for Mr Tarik Ahmet Shenyuz as a person with significant control on 18 July 2024
29 Jul 2024 CH01 Director's details changed for Mr Tarik Ahmet Shenyuz on 18 July 2024
19 Jul 2024 AA Total exemption full accounts made up to 31 July 2023
18 Sep 2023 CS01 Confirmation statement made on 19 July 2023 with updates