Advanced company searchLink opens in new window

PRMD ASSOCIATES LIMITED

Company number 07503902

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)
31 Jul 2019 AA Micro company accounts made up to 31 January 2019
26 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
17 Aug 2018 AA Micro company accounts made up to 31 January 2018
25 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
31 Oct 2017 CH01 Director's details changed for Mrs Deepti Chowdary Koneni Venkat on 30 October 2017
31 Oct 2017 CH01 Director's details changed for Mr Prasanth Kancherla on 30 October 2017
31 Oct 2017 AD01 Registered office address changed from 49 Chester House Terret Close Walsall WS1 1EN to 54 Academy Drive Rugby CV21 3UF on 31 October 2017
24 Mar 2017 AA Micro company accounts made up to 31 January 2017
21 Feb 2017 CH01 Director's details changed for Mr Prasanth Kancherla on 17 March 2015
27 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
04 Mar 2016 AA Total exemption small company accounts made up to 31 January 2016
26 Jan 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
10 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
17 Mar 2015 AD01 Registered office address changed from 119 Terret Close Walsall WS1 1EN to 49 Chester House Terret Close Walsall WS1 1EN on 17 March 2015
17 Mar 2015 CH01 Director's details changed for Mrs Deepti Chowdary Koneni Venkat on 14 March 2015
17 Mar 2015 CH01 Director's details changed for Mr Prasanth Kancherla on 14 March 2015
12 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
11 Mar 2014 AA Total exemption small company accounts made up to 30 January 2014
03 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
11 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
01 Aug 2013 CH01 Director's details changed for Mrs Deepti Chowdary Koneni Venkat on 1 August 2013
01 Aug 2013 CH01 Director's details changed for Mr Prasanth Kancherla on 1 August 2013
01 Aug 2013 AD01 Registered office address changed from 74 York House Terret Close Walsall WS1 1EG United Kingdom on 1 August 2013
22 Feb 2013 CH01 Director's details changed for Mr Prasanth Kancherla on 16 February 2013
22 Feb 2013 AD01 Registered office address changed from Flat 2 Mellish Park 84 Mellish Road Walsall WS4 2EB United Kingdom on 22 February 2013