PRAJUL PROFESSIONAL SERVICES LIMITED
Company number 09028030
- Company Overview for PRAJUL PROFESSIONAL SERVICES LIMITED (09028030)
- Filing history for PRAJUL PROFESSIONAL SERVICES LIMITED (09028030)
- People for PRAJUL PROFESSIONAL SERVICES LIMITED (09028030)
- More for PRAJUL PROFESSIONAL SERVICES LIMITED (09028030)
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) |
---|---|---|---|
26 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
03 Nov 2023 | CS01 | Confirmation statement made on 20 October 2023 with no updates | |
25 Oct 2022 | CS01 | Confirmation statement made on 20 October 2022 with updates | |
18 Oct 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
20 Oct 2021 | CS01 | Confirmation statement made on 20 October 2021 with updates | |
11 Sep 2021 | AAMD | Amended total exemption full accounts made up to 31 May 2021 | |
26 Aug 2021 | AP01 | Appointment of Mrs Bindiya Shah as a director on 26 August 2021 | |
05 Jul 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
21 Dec 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
17 Sep 2020 | PSC05 | Change of details for Corre Holdings Sa as a person with significant control on 6 March 2020 | |
26 Aug 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
27 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
31 Jul 2019 | AD01 | Registered office address changed from C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England to 193 Lynton Road Harrow HA2 9NH on 31 July 2019 | |
17 May 2019 | RESOLUTIONS |
Resolutions
|
|
15 May 2019 | SH08 | Change of share class name or designation | |
15 May 2019 | SH10 | Particulars of variation of rights attached to shares | |
09 May 2019 | PSC02 | Notification of Corre Holdings Sa as a person with significant control on 5 April 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
19 Nov 2016 | AD01 | Registered office address changed from C/O Gwas Limited 41 Green Lane Shepperton Middlesex TW17 8DS England to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 19 November 2016 |