Advanced company searchLink opens in new window

PRAESTA INTERNATIONAL LIMITED

Company number 05613274

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 Nov 2023 AA Accounts for a dormant company made up to 30 April 2023
06 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
07 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
07 Jul 2022 AA Accounts for a dormant company made up to 30 April 2022
07 Jul 2022 AD01 Registered office address changed from Norvin House 45-55 Commercial Street London E1 6BD England to 86-90 Paul Street Paul Street London EC2A 4NE on 7 July 2022
15 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with updates
01 Nov 2021 CH03 Secretary's details changed for Anthony Hopkins on 1 November 2021
29 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
01 Oct 2021 AD01 Registered office address changed from 43 43 Berkeley Square London London W1J 5AP England to Norvin House 45-55 Commercial Street London E1 6BD on 1 October 2021
20 Nov 2020 PSC02 Notification of Praesta Partners Llp as a person with significant control on 18 November 2020
20 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 20 November 2020
18 Nov 2020 SH19 Statement of capital on 18 November 2020
  • GBP 4
16 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 4 November 2020
13 Nov 2020 PSC08 Notification of a person with significant control statement
13 Nov 2020 PSC07 Cessation of Praesta Partners Llp as a person with significant control on 6 November 2020
10 Nov 2020 PSC02 Notification of Praesta Partners Llp as a person with significant control on 6 November 2020
10 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 10 November 2020
09 Nov 2020 TM01 Termination of appointment of Louise Sheppard as a director on 9 November 2020
09 Nov 2020 TM01 Termination of appointment of Janet Catherine Mary Rubin as a director on 9 November 2020
09 Nov 2020 CS01 04/11/20 Statement of Capital gbp 10004
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/11/2020
03 Nov 2020 SH20 Statement by Directors
03 Nov 2020 CAP-SS Solvency Statement dated 01/10/20
03 Nov 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Oct 2020 AA Accounts for a dormant company made up to 30 April 2020
13 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019