Advanced company searchLink opens in new window

PRAYOSHA HOLDINGS LIMITED

Company number 12655820

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)
03 Jan 2024 CS01 Confirmation statement made on 6 November 2023 with no updates
21 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
14 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
06 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
06 Nov 2022 CS01 Confirmation statement made on 22 December 2021 with no updates
23 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
14 Nov 2021 CH01 Director's details changed for Mrs Ila Patel on 14 November 2021
14 Nov 2021 CH01 Director's details changed for Mr Ashok Shanitlal Patel on 14 November 2021
14 Nov 2021 PSC04 Change of details for Ms Shital Patel as a person with significant control on 14 November 2021
14 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with updates
23 Aug 2021 CS01 Confirmation statement made on 8 June 2021 with updates
23 Aug 2021 AD01 Registered office address changed from Office 2 Newstead Court 33 Brent Street Hendon London NW4 2EF United Kingdom to 4 Jakes View Park Street St. Albans AL2 2RH on 23 August 2021
04 Nov 2020 AA01 Current accounting period shortened from 30 June 2021 to 31 March 2021
04 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Aug 2020 MA Memorandum and Articles of Association
27 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Purchase by co of entire share cap 10/07/2020
  • RES10 ‐ Resolution of allotment of securities
27 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2020 SH01 Statement of capital following an allotment of shares on 10 July 2020
  • GBP 220.01
15 Jul 2020 SH01 Statement of capital following an allotment of shares on 10 July 2020
  • GBP 220.01
14 Jul 2020 SH01 Statement of capital following an allotment of shares on 10 July 2020
  • GBP 222.18
12 Jun 2020 PSC07 Cessation of Ashok Shanitlal Patel as a person with significant control on 12 June 2020
12 Jun 2020 PSC01 Notification of Shital Patel as a person with significant control on 12 June 2020
12 Jun 2020 SH01 Statement of capital following an allotment of shares on 12 June 2020
  • GBP 220
10 Jun 2020 CH01 Director's details changed for Mr Ashok Shanitlal Shanitlal Shantilal Patel on 9 June 2020
10 Jun 2020 PSC04 Change of details for Ms Ashok Shanitlal Shantilal Patel as a person with significant control on 9 June 2020