PRAHA CONSULTANCY SERVICES LIMITED
Company number 11712092
- Company Overview for PRAHA CONSULTANCY SERVICES LIMITED (11712092)
- Filing history for PRAHA CONSULTANCY SERVICES LIMITED (11712092)
- People for PRAHA CONSULTANCY SERVICES LIMITED (11712092)
- More for PRAHA CONSULTANCY SERVICES LIMITED (11712092)
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
|