Advanced company searchLink opens in new window

P.C.R.A. LIMITED

Company number 02115919

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)
22 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
19 Jul 2023 AA Micro company accounts made up to 31 March 2023
31 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
08 Aug 2022 AA Micro company accounts made up to 31 March 2022
28 Mar 2022 AA Micro company accounts made up to 31 March 2021
21 Jan 2022 TM01 Termination of appointment of Parit Shah as a director on 21 January 2022
19 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
10 Sep 2021 AP01 Appointment of Mr Jonathan Sourris as a director on 4 November 2020
29 Mar 2021 AA Micro company accounts made up to 31 March 2020
07 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with updates
10 Dec 2020 TM01 Termination of appointment of Joshua Stephen Esam as a director on 10 December 2020
30 Sep 2020 AD01 Registered office address changed from C/O Wapping Property Management 51 Island Row London E14 7HU England to C/O Wapping Property Management 6 Milligan Street London E14 8AU on 30 September 2020
15 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
21 Oct 2019 TM01 Termination of appointment of Melissa Proietti Ciucci as a director on 18 October 2019
21 Oct 2019 TM01 Termination of appointment of Frank Hertelendy as a director on 18 October 2019
03 Jul 2019 AP03 Appointment of William Wilson as a secretary on 14 June 2019
14 Jun 2019 AD01 Registered office address changed from Pennington Court the Highway London E1W 2SD England to C/O Wapping Property Management 51 Island Row London E14 7HU on 14 June 2019
23 Apr 2019 TM02 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 18 April 2019
03 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
20 Mar 2019 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to Pennington Court the Highway London E1W 2SD on 20 March 2019
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
02 Jan 2019 CH01 Director's details changed for Mrs Melissa Proietti Ciucci on 23 April 2018
24 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
11 Jun 2018 AP04 Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018
11 Jun 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018