Advanced company searchLink opens in new window

PRAHA CONSULTANCY SERVICES LIMITED

Company number 11712092

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)
09 Feb 2024 AA Micro company accounts made up to 31 December 2023
08 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
20 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with updates
14 Jun 2022 AAMD Amended micro company accounts made up to 31 December 2021
20 Apr 2022 AA Micro company accounts made up to 31 December 2021
31 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
19 Aug 2021 AA Micro company accounts made up to 31 December 2020
21 Apr 2021 PSC04 Change of details for Mr Saravanan Gandhi as a person with significant control on 21 April 2021
21 Apr 2021 PSC04 Change of details for Preetha Elangovan as a person with significant control on 21 April 2021
21 Apr 2021 CH01 Director's details changed for Mr Saravanan Gandhi on 21 April 2021
21 Apr 2021 AD01 Registered office address changed from 24 Luscombe Way Horley Surrey RH6 8QY England to 24 Luscombe Way Horley Surrey RH6 8QY on 21 April 2021
21 Apr 2021 AD01 Registered office address changed from Flat 410 Valentines House Ilford Hill Ilford IG1 2DG England to 24 Luscombe Way Horley Surrey RH6 8QY on 21 April 2021
30 Mar 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
28 Aug 2020 AA Micro company accounts made up to 31 December 2019
27 Jan 2020 AP01 Appointment of Mr Saravanan Gandhi as a director on 15 January 2020
27 Jan 2020 TM01 Termination of appointment of Preetha Elangovan as a director on 27 January 2020
27 Jan 2020 PSC01 Notification of Saravanan Gandhi as a person with significant control on 27 January 2020
27 Jan 2020 PSC04 Change of details for Preetha Elangovan as a person with significant control on 27 January 2020
27 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with updates
20 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
17 Oct 2019 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to Flat 410 Valentines House Ilford Hill Ilford IG1 2DG on 17 October 2019
05 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-05
  • GBP 1