Advanced company searchLink opens in new window

PRYTANIA SOLUTIONS LIMITED

Company number 10500632

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)
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
  • GBP 4,027,620.01
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
  • GBP 4,000,250.01
21 Apr 2017 SH01 Statement of capital following an allotment of shares on 11 April 2017
  • GBP 4,000,300.01
  • ANNOTATION Clarification a second filed SH01 was registered on 22/05/2017
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
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-29
  • GBP .01