- Company Overview for PRIYA'S CTN LIMITED (07237032)
- Filing history for PRIYA'S CTN LIMITED (07237032)
- People for PRIYA'S CTN LIMITED (07237032)
- Charges for PRIYA'S CTN LIMITED (07237032)
- More for PRIYA'S CTN LIMITED (07237032)
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
|
|
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
|
|
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
|
|
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
|
|
30 Apr 2010 | TM01 | Termination of appointment of Barbara Kahan as a director | |
28 Apr 2010 | NEWINC |
Incorporation
|