PRSAL LIMITED

06637602
16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH

Documents

Documents
Date Category Description Pages
03 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2024 accounts Annual Accounts 11 Buy now
03 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 May 2023 accounts Annual Accounts 13 Buy now
07 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2022 accounts Annual Accounts 10 Buy now
06 Jan 2022 officers Change of particulars for director (Mr Paul Roger Sandilands) 2 Buy now
12 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2021 accounts Annual Accounts 9 Buy now
24 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2020 accounts Annual Accounts 8 Buy now
19 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Aug 2019 accounts Annual Accounts 8 Buy now
23 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jun 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jul 2018 accounts Annual Accounts 30 Buy now
15 Mar 2018 resolution Resolution 2 Buy now
15 Mar 2018 change-of-name Change Of Name Notice 2 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jul 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
13 Jul 2017 accounts Annual Accounts 29 Buy now
21 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jun 2016 accounts Annual Accounts 22 Buy now
11 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jul 2015 annual-return Annual Return 5 Buy now
15 Jun 2015 auditors Auditors Resignation Company 1 Buy now
01 May 2015 accounts Annual Accounts 23 Buy now
14 Jul 2014 annual-return Annual Return 5 Buy now
30 May 2014 accounts Annual Accounts 23 Buy now
05 Jul 2013 annual-return Annual Return 5 Buy now
04 Jul 2013 accounts Annual Accounts 23 Buy now
18 Jul 2012 annual-return Annual Return 5 Buy now
26 Jun 2012 accounts Annual Accounts 24 Buy now
26 Mar 2012 officers Change of particulars for director (Mr Paul Roger Sandilands) 2 Buy now
19 Jul 2011 annual-return Annual Return 5 Buy now
27 Jun 2011 accounts Annual Accounts 25 Buy now
28 Mar 2011 officers Change of particulars for director (Paul Roger Sandilands) 2 Buy now
11 Aug 2010 annual-return Annual Return 5 Buy now
28 Jun 2010 accounts Annual Accounts 6 Buy now
28 Jun 2010 officers Change of particulars for director (Paul Roger Sandilands) 2 Buy now
28 Jun 2010 officers Change of particulars for director (Alexander Joseph Lifschutz) 2 Buy now
28 Jun 2010 officers Change of particulars for director (Paul Roger Sandilands) 2 Buy now
28 Jun 2010 officers Change of particulars for secretary (Alexander Joseph Lifschutz) 1 Buy now
13 Jul 2009 annual-return Return made up to 03/07/09; full list of members 4 Buy now
20 Jan 2009 capital Ad 29/09/08\gbp si 498@1=498\gbp ic 2/500\ 2 Buy now
09 Dec 2008 accounts Accounting reference date extended from 31/07/2009 to 30/09/2009 1 Buy now
06 Aug 2008 officers Director and secretary appointed alexander joseph lifschutz 2 Buy now
06 Aug 2008 officers Director appointed paul roger sandilands 1 Buy now
05 Aug 2008 officers Appointment terminated secretary a&h registrars & secretaries LIMITED 1 Buy now
05 Aug 2008 officers Appointment terminated director a&h directors LIMITED 1 Buy now
03 Jul 2008 incorporation Incorporation Company 14 Buy now