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)
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
27 Jul 2018 MR01 Registration of charge 037861520002, created on 20 July 2018
27 Jul 2018 MR01 Registration of charge 037861520001, created on 20 July 2018
12 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with updates
08 May 2018 AA Group of companies' accounts made up to 31 December 2017
23 Feb 2018 AP01 Appointment of Mr Elliot Paul Shave as a director on 22 February 2018
23 Oct 2017 TM01 Termination of appointment of Simon Philip Berrill as a director on 20 October 2017
14 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
03 May 2017 AA Group of companies' accounts made up to 31 December 2016
13 Dec 2016 CH01 Director's details changed for Mr Simon Philip Berill on 13 December 2016
11 Aug 2016 AP01 Appointment of Mr Jonathan Richard Elkington as a director on 25 May 2016
10 Aug 2016 AP01 Appointment of Mr Simon Philip Berill as a director on 25 May 2016
29 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 850,965.8
25 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
22 Jun 2016 TM01 Termination of appointment of Paul James Whight as a director on 25 May 2016
13 Oct 2015 AP01 Appointment of Mrs Alison Greer Rehill-Erguven as a director on 23 June 2015
06 Oct 2015 TM01 Termination of appointment of Neil Clive Varnham as a director on 5 October 2015
23 Jun 2015 SH01 Statement of capital following an allotment of shares on 20 May 2015
  • GBP 850,965.80
18 Jun 2015 AP01 Appointment of Ms Simone Rachel Asser as a director on 16 June 2015
18 Jun 2015 AP01 Appointment of Mr Roberto Limetti as a director on 16 June 2015
18 Jun 2015 AP01 Appointment of Mr Neil Clive Varnham as a director on 16 June 2015
18 Jun 2015 AP01 Appointment of Mr David Charles Fletcher as a director on 16 June 2015
18 Jun 2015 TM02 Termination of appointment of Jenny Murley as a secretary on 18 June 2015
11 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 850,965.8
06 Jun 2015 AA Group of companies' accounts made up to 31 December 2014