Advanced company searchLink opens in new window

PRITECH SOLUTIONS LTD

Company number 06375370

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)
22 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
22 Nov 2023 LIQ13 Return of final meeting in a members' voluntary winding up
20 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 4 April 2023
11 May 2022 600 Appointment of a voluntary liquidator
19 Apr 2022 AD01 Registered office address changed from 5 Wyatts Road Chorleywood Rickmansworth Herts WD3 5TB England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 19 April 2022
15 Apr 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-04-05
15 Apr 2022 LIQ01 Declaration of solvency
25 Oct 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
28 Jun 2021 AA Micro company accounts made up to 30 September 2020
02 Nov 2020 CS01 Confirmation statement made on 19 September 2020 with updates
25 Jun 2020 AA Micro company accounts made up to 30 September 2019
03 Oct 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
24 Jun 2019 AA Micro company accounts made up to 30 September 2018
28 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
15 Jun 2018 AA Micro company accounts made up to 30 September 2017
27 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with updates
27 Sep 2017 PSC04 Change of details for Devipriya Shantharam as a person with significant control on 17 September 2016
27 Sep 2017 PSC01 Notification of Chaithanya Shantharam as a person with significant control on 6 April 2016
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
14 Oct 2016 CH01 Director's details changed for Mrs Devi Priya Shantharam on 17 September 2016
14 Oct 2016 CH01 Director's details changed for Mr Chaithanya Shantharam on 17 September 2016
14 Oct 2016 CH03 Secretary's details changed for Devi Priya Shantharam on 17 September 2016
14 Oct 2016 AD01 Registered office address changed from 6 Church Road Northolt Middlesex UB5 5AJ to 5 Wyatts Road Chorleywood Rickmansworth Herts WD3 5TB on 14 October 2016
01 Oct 2016 CS01 Confirmation statement made on 16 September 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015