Advanced company searchLink opens in new window

PRH GLOBAL FULFILMENT LIMITED

Company number 01177275

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)
24 Apr 2024 CERTNM Company name changed grantham book services LIMITED\certificate issued on 24/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-23
18 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
18 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
21 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
04 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
16 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
25 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
17 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
24 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
13 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
25 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
19 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
30 May 2018 AA Accounts for a dormant company made up to 31 December 2017
16 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
20 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
01 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Jul 2016 AP03 Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016
07 Jul 2016 TM02 Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016
07 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
08 Oct 2015 TM01 Termination of appointment of Brian John Davies as a director on 30 September 2015
16 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
05 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Jan 2015 AP01 Appointment of Mr Thomas Daryl Weldon as a director on 20 October 2014
30 Jan 2015 AP03 Appointment of Mrs Helena Caroline Peacock as a secretary on 20 October 2014