Advanced company searchLink opens in new window

PRA 1 LIMITED

Company number 09728137

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)
04 Jan 2024 DS02 Withdraw the company strike off application
12 Dec 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
22 Nov 2023 SOAS(A) Voluntary strike-off action has been suspended
24 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2023 DS01 Application to strike the company off the register
10 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
14 Jun 2023 AP01 Appointment of Mr Simon John Hooper as a director on 5 June 2023
14 Jun 2023 TM01 Termination of appointment of Robert David Craig Sim as a director on 5 June 2023
14 Jun 2023 TM01 Termination of appointment of James Read Pennington as a director on 5 June 2023
10 Mar 2023 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 16 January 2023
24 Oct 2022 TM01 Termination of appointment of Jason Christian Oram as a director on 20 October 2022
23 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with updates
17 Aug 2022 AA Full accounts made up to 31 December 2021
11 Jul 2022 AD01 Registered office address changed from 42 Berners Street 5th Floor London W1T 3nd United Kingdom to 42 Berners Street 5th Floor London W1T 3nd on 11 July 2022
11 Jul 2022 AD01 Registered office address changed from 15 Sloane Square London SW1W 8ER England to 42 Berners Street 5th Floor London W1T 3nd on 11 July 2022
12 Apr 2022 TM01 Termination of appointment of Hugo Marcus Vernon Black as a director on 11 April 2022
24 Feb 2022 AP01 Appointment of Mr James Read Pennington as a director on 11 February 2022
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
10 Sep 2021 SH20 Statement by Directors
10 Sep 2021 CAP-SS Solvency Statement dated 28/07/21
10 Sep 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Sep 2021 SH20 Statement by Directors
10 Sep 2021 CAP-SS Solvency Statement dated 21/05/21
10 Sep 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with updates