Advanced company searchLink opens in new window

PRIYA'S CTN LIMITED

Company number 07237032

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)
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
09 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Apr 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
25 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
16 Jun 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
27 Mar 2014 TM01 Termination of appointment of Anish Patel as a director
27 Mar 2014 AP01 Appointment of Mrs Manjula Ambarish Patel as a director
13 May 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
13 May 2013 AD01 Registered office address changed from 416 West Green Road London N15 3PU United Kingdom on 13 May 2013
08 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
24 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
24 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
28 Dec 2011 AA01 Previous accounting period extended from 30 April 2011 to 30 June 2011
13 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
18 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
10 Jun 2010 AP03 Appointment of Manjula Patel as a secretary
10 Jun 2010 AP01 Appointment of Anish Patel as a director
10 Jun 2010 SH01 Statement of capital following an allotment of shares on 28 April 2010
  • GBP 100
30 Apr 2010 TM01 Termination of appointment of Barbara Kahan as a director
28 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)