- Company Overview for PRMD ASSOCIATES LIMITED (07503902)
- Filing history for PRMD ASSOCIATES LIMITED (07503902)
- People for PRMD ASSOCIATES LIMITED (07503902)
- More for PRMD ASSOCIATES LIMITED (07503902)
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
|
|
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
|
|
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
|
|
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 |