- Company Overview for PRYTANIA SOLUTIONS LIMITED (10500632)
- Filing history for PRYTANIA SOLUTIONS LIMITED (10500632)
- People for PRYTANIA SOLUTIONS LIMITED (10500632)
- More for PRYTANIA SOLUTIONS LIMITED (10500632)
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) |
---|---|---|---|
07 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with updates | |
23 Oct 2018 | PSC01 | Notification of Joseph Cook as a person with significant control on 29 November 2016 | |
28 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
20 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 15 December 2017
|
|
15 Jan 2018 | AP03 | Appointment of Mrs Shreena Ghumra as a secretary on 11 January 2018 | |
15 Jan 2018 | TM02 | Termination of appointment of Gideon Paul Jeffrey Fackrell as a secretary on 11 January 2018 | |
04 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
27 Sep 2017 | AP01 | Appointment of Mr Joseph Patrick Machale as a director on 26 September 2017 | |
26 Sep 2017 | AP01 | Appointment of Mr Fraser George Malcolm as a director on 26 September 2017 | |
26 Sep 2017 | AP01 | Appointment of Mr James Francis Irvine as a director on 26 September 2017 | |
26 Sep 2017 | AP01 | Appointment of Mr Joseph Paul Cook as a director on 26 September 2017 | |
26 Sep 2017 | TM01 | Termination of appointment of Gideon Paul Jeffrey Fackrell as a director on 26 September 2017 | |
26 Sep 2017 | AP03 | Appointment of Mr Gideon Paul Jeffrey Fackrell as a secretary on 26 September 2017 | |
26 Sep 2017 | PSC07 | Cessation of Gideon Paul Jeffrey Fackrell as a person with significant control on 26 September 2017 | |
07 Jun 2017 | SH02 | Consolidation of shares on 10 April 2017 | |
04 Jun 2017 | SH08 | Change of share class name or designation | |
22 May 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 11 April 2017
|
|
21 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 11 April 2017
|
|
19 Apr 2017 | AA01 | Current accounting period shortened from 30 November 2017 to 30 September 2017 | |
19 Apr 2017 | AD01 | Registered office address changed from 60 Cannon Street London EC4N 6NP United Kingdom to Cannon Place 78 Cannon Street London EC4N 6HL on 19 April 2017 | |
09 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-29
|