Advanced company searchLink opens in new window

PRL INVESTOR LIMITED

Company number 11894492

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)
27 Mar 2024 AA Accounts for a small company made up to 30 June 2023
26 Jul 2023 TM01 Termination of appointment of Nicholas John Eastwood as a director on 17 October 2022
14 Jun 2023 TM01 Termination of appointment of Michael Rowland Crossan as a director on 7 June 2023
26 May 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
24 May 2023 SH06 Cancellation of shares. Statement of capital on 25 April 2023
  • GBP 88
04 May 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
30 Mar 2023 AA Accounts for a small company made up to 30 June 2022
09 Feb 2023 AP01 Appointment of Michael Rowland Crossan as a director on 9 February 2023
09 Feb 2023 TM01 Termination of appointment of Allan Robson as a director on 9 February 2023
15 Dec 2022 TM01 Termination of appointment of Jason Whittingham as a director on 15 December 2022
02 Aug 2022 AD01 Registered office address changed from Regal House 70 London Road Twickenham Middlesex TW1 3QS England to Thomas House 84 Eccleston Square London SW1V 1PX on 2 August 2022
17 May 2022 CS01 Confirmation statement made on 19 March 2022 with updates
30 Mar 2022 AA Accounts for a small company made up to 30 June 2021
21 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 19 March 2020
18 Jun 2021 CS01 Confirmation statement made on 19 March 2021 with updates
18 Jun 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 July 2019
  • GBP 100.5
18 Jun 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 November 2020
  • GBP 100.5
17 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 November 2020
  • GBP 100.999987
  • ANNOTATION Clarification a second filed SH01 was registered on 18/06/21
17 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 July 2019
  • GBP 100.499987
  • ANNOTATION Clarification a second filed SH01 was registered on 18/06/21
29 Apr 2021 AA Accounts for a small company made up to 30 June 2020
20 Apr 2021 CH01 Director's details changed for William Gregory Tom on 20 April 2021
15 Mar 2021 AP01 Appointment of Christopher Arthur Booy as a director on 29 March 2019
12 Mar 2021 AP01 Appointment of Nigel David Melville as a director on 12 March 2021
12 Mar 2021 AP01 Appointment of Lucy Penelope Mercey as a director on 12 March 2021
19 May 2020 CS01 Confirmation statement made on 19 March 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 21/06/21