Advanced company searchLink opens in new window

PRADERA LIMITED

Company number 03786152

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)
09 Apr 2024 TM01 Termination of appointment of Alison Greer Rehill-Erguven as a director on 31 March 2024
22 Nov 2023 AP01 Appointment of Mr Adam Cavanagh as a director on 19 November 2023
22 Nov 2023 TM01 Termination of appointment of Simone Rachel Asser as a director on 17 November 2023
01 Sep 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
24 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
10 May 2023 TM01 Termination of appointment of Elliot Paul Shave as a director on 1 May 2023
20 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
08 Sep 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
21 Mar 2022 TM01 Termination of appointment of Jonathan Richard Elkington as a director on 21 March 2022
25 Aug 2021 CS01 Confirmation statement made on 25 August 2021 with updates
16 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
14 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
14 Jun 2021 AD01 Registered office address changed from 345 3rd Floor 345 Oxford Street London W1C 2JD England to 3rd Floor 345 Oxford Street London W1C 2JD on 14 June 2021
26 Mar 2021 AD01 Registered office address changed from Jubilee House 197-213 Oxford Street London W1D 2LF England to 345 3rd Floor 345 Oxford Street London W1C 2JD on 26 March 2021
15 Jul 2020 AA Group of companies' accounts made up to 31 December 2019
15 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with updates
20 Feb 2020 AP03 Appointment of Mr Scott Philip Quinn as a secretary on 20 February 2020
23 Jan 2020 TM01 Termination of appointment of David Charles Fletcher as a director on 17 January 2020
02 Jul 2019 CH01 Director's details changed for Mr Elliot Paul Shave on 1 July 2019
21 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with updates
22 May 2019 AP01 Appointment of Mr Robert Charles Walker as a director on 22 May 2019
01 May 2019 AA Group of companies' accounts made up to 31 December 2018
08 Oct 2018 SH06 Cancellation of shares. Statement of capital on 13 September 2018
  • GBP 857,236.0
04 Oct 2018 SH03 Purchase of own shares.
06 Sep 2018 AD01 Registered office address changed from 4th Floor Eldon House 2-3 Eldon Street London EC2M 7LS to Jubilee House 197-213 Oxford Street London W1D 2LF on 6 September 2018