- Company Overview for PRYDIS WEALTH LIMITED (04319996)
- Filing history for PRYDIS WEALTH LIMITED (04319996)
- People for PRYDIS WEALTH LIMITED (04319996)
- Charges for PRYDIS WEALTH LIMITED (04319996)
- More for PRYDIS WEALTH LIMITED (04319996)
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) |
---|---|---|---|
07 Feb 2024 | AA | Full accounts made up to 30 September 2023 | |
03 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with no updates | |
02 Feb 2023 | AA | Full accounts made up to 30 September 2022 | |
09 Jan 2023 | CS01 | Confirmation statement made on 2 January 2023 with no updates | |
17 Jan 2022 | AA | Full accounts made up to 30 September 2021 | |
06 Jan 2022 | CS01 | Confirmation statement made on 2 January 2022 with updates | |
25 Feb 2021 | MR01 | Registration of charge 043199960005, created on 23 February 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
03 Feb 2021 | AA | Full accounts made up to 30 September 2020 | |
29 Jan 2021 | MR04 | Satisfaction of charge 043199960004 in full | |
24 Jul 2020 | AA | Full accounts made up to 30 September 2019 | |
03 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
03 Jul 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
08 Mar 2019 | MR04 | Satisfaction of charge 3 in full | |
11 Feb 2019 | MR01 | Registration of charge 043199960004, created on 4 February 2019 | |
15 Jan 2019 | AP01 | Appointment of Mr Adam Charles Prestwood as a director on 14 January 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
31 Dec 2018 | TM01 | Termination of appointment of Bruce Robert James Priday as a director on 31 December 2018 | |
29 Oct 2018 | MR04 | Satisfaction of charge 2 in full | |
29 Jun 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
25 Apr 2018 | AD01 | Registered office address changed from Southgate House 59 Magdalen Street Exeter Devon EX2 4HY to Senate Court Southernhay Gardens Exeter EX1 1NT on 25 April 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates | |
02 Jan 2018 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
26 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
16 Jun 2017 | AP01 | Appointment of Mrs Elizabeth Andrews as a director on 1 May 2017 |