Advanced company searchLink opens in new window

PRANDA U.K. LIMITED

Company number 02858435

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)
05 Aug 2019 AP01 Appointment of Mr Roger Gilmore Browne as a director on 1 July 2019
02 Jul 2019 TM01 Termination of appointment of Malcolm Charles Pink as a director on 1 July 2019
28 Sep 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
27 Sep 2018 PSC02 Notification of Pranda Jewelry Plc as a person with significant control on 6 April 2016
27 Sep 2018 PSC09 Withdrawal of a person with significant control statement on 27 September 2018
05 Sep 2018 AA Full accounts made up to 31 December 2017
13 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
04 Oct 2017 AA Full accounts made up to 31 December 2016
13 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
07 Oct 2016 AA Full accounts made up to 31 December 2015
24 Aug 2016 CH04 Secretary's details changed for Breams Registrars and Nominees Limited on 22 August 2016
22 Aug 2016 AD01 Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 22 August 2016
22 Aug 2016 AD01 Registered office address changed from 52 Bedford Row London WC1R 4LR to 71 Queen Victoria Street London EC4V 4AY on 22 August 2016
07 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 500,000
07 Oct 2015 CH01 Director's details changed for Prapee Sorakraikitikul on 30 September 2015
07 Oct 2015 CH01 Director's details changed for Mrs Sunanta Tiasuwan on 30 September 2015
07 Oct 2015 CH01 Director's details changed for Prida Tiasuwan on 30 September 2015
06 Aug 2015 AA Full accounts made up to 31 December 2014
29 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 500,000
15 Jul 2014 AA Full accounts made up to 31 December 2013
10 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 500,000
10 Oct 2013 CH01 Director's details changed for Mrs Sunanta Tiasuwan on 10 October 2013
10 Oct 2013 CH01 Director's details changed for Prida Tiasuwan on 10 October 2013
10 Oct 2013 CH01 Director's details changed for Prapee Sorakraikitikul on 10 October 2013
09 Oct 2013 AA Full accounts made up to 31 December 2012