PRYDIS LIMITED

07080614
CLYST HOUSE MANOR DRIVE CLYST ST. MARY EXETER EX5 1GB

Documents

Documents
Date Category Description Pages
02 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Oct 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Oct 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Oct 2024 officers Change of particulars for director (Mr Gary Robert Randall) 2 Buy now
02 Oct 2024 officers Change of particulars for director (Mr Nicholas John Cross) 2 Buy now
02 Oct 2024 officers Change of particulars for director (Mr James Arthur Harrison Priday) 2 Buy now
02 Oct 2024 officers Change of particulars for secretary (Nicholas John Cross) 1 Buy now
06 Sep 2024 resolution Resolution 2 Buy now
02 Sep 2024 incorporation Memorandum Articles 12 Buy now
21 Aug 2024 mortgage Registration of a charge 41 Buy now
14 Aug 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Aug 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jun 2024 accounts Annual Accounts 10 Buy now
02 Apr 2024 officers Termination of appointment of director (Christopher Simon Cook) 1 Buy now
27 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2023 accounts Annual Accounts 10 Buy now
12 Oct 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Sep 2022 resolution Resolution 1 Buy now
26 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Aug 2022 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
11 Aug 2022 officers Termination of appointment of director (Stuart Robert Wallace) 1 Buy now
30 Jun 2022 accounts Annual Accounts 11 Buy now
08 Jun 2022 officers Appointment of director (Mr Christopher Simon Cook) 2 Buy now
07 Jun 2022 officers Termination of appointment of director (Isabel Claire Bertram) 1 Buy now
15 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
06 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Sep 2021 officers Appointment of director (Mrs Isabel Claire Bertram) 2 Buy now
05 Jul 2021 officers Termination of appointment of director (Joseph Robert James Priday) 1 Buy now
30 Jun 2021 accounts Annual Accounts 11 Buy now
27 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2020 accounts Annual Accounts 10 Buy now
21 Nov 2019 officers Appointment of director (Mr Stuart Robert Wallace) 2 Buy now
02 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Sep 2019 officers Appointment of director (Mr Nicholas John Cross) 2 Buy now
28 Jun 2019 accounts Annual Accounts 9 Buy now
11 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
26 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Feb 2019 mortgage Registration of a charge 5 Buy now
31 Dec 2018 officers Termination of appointment of director (Trudy Carol Jane Priday) 1 Buy now
31 Dec 2018 officers Termination of appointment of director (Bruce Robert James Priday) 1 Buy now
26 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2018 accounts Annual Accounts 9 Buy now
25 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2017 accounts Annual Accounts 9 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Nov 2016 officers Appointment of director (Mr James Arthur Harrison Priday) 2 Buy now
21 Sep 2016 capital Notice of cancellation of shares 6 Buy now
31 Aug 2016 capital Return of purchase of own shares 3 Buy now
29 Jun 2016 accounts Annual Accounts 8 Buy now
06 Apr 2016 officers Termination of appointment of director (Scott George Marshall Harrison) 1 Buy now
17 Dec 2015 annual-return Annual Return 7 Buy now
30 Jun 2015 capital Notice of cancellation of shares 4 Buy now
29 Jun 2015 accounts Annual Accounts 10 Buy now
03 Jun 2015 capital Return of purchase of own shares 3 Buy now
22 Apr 2015 officers Termination of appointment of director (Andrew Frederick Smith) 1 Buy now
15 Dec 2014 annual-return Annual Return 8 Buy now
20 Oct 2014 resolution Resolution 44 Buy now
04 Aug 2014 officers Appointment of director (Trudy Carol Jane Priday) 2 Buy now
30 Jun 2014 accounts Annual Accounts 10 Buy now
16 Dec 2013 annual-return Annual Return 7 Buy now
11 Oct 2013 officers Appointment of director (Mr Andrew Frederick Smith) 2 Buy now
11 Oct 2013 officers Appointment of director (Mr Gary Robert Randall) 2 Buy now
11 Oct 2013 officers Appointment of director (Mr Scott George Marshall Harrison) 2 Buy now
20 Sep 2013 capital Return of Allotment of shares 6 Buy now
18 Sep 2013 capital Return of Allotment of shares 4 Buy now
18 Sep 2013 capital Notice of name or other designation of class of shares 2 Buy now
17 Sep 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
28 Jun 2013 accounts Annual Accounts 11 Buy now
06 Mar 2013 officers Appointment of secretary (Nicholas John Cross) 1 Buy now
21 Dec 2012 annual-return Annual Return 4 Buy now
21 Dec 2012 officers Change of particulars for director (Mr Bruce Robert James Priday) 2 Buy now
21 Dec 2012 officers Change of particulars for director (Mr Joseph Robert James Priday) 2 Buy now
24 Oct 2012 officers Termination of appointment of director (Nicholas Cross) 1 Buy now
28 Mar 2012 change-of-name Certificate Change Of Name Company 1 Buy now
22 Mar 2012 resolution Resolution 1 Buy now
22 Mar 2012 change-of-name Change Of Name Notice 2 Buy now
16 Mar 2012 resolution Resolution 1 Buy now
16 Mar 2012 change-of-name Change Of Name Notice 2 Buy now
05 Mar 2012 resolution Resolution 1 Buy now
05 Mar 2012 change-of-name Change Of Name Notice 2 Buy now
16 Feb 2012 accounts Annual Accounts 9 Buy now
09 Jan 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Dec 2011 annual-return Annual Return 4 Buy now
23 Nov 2011 officers Appointment of director (Mr Joseph Robert James Priday) 2 Buy now
23 Aug 2011 accounts Annual Accounts 8 Buy now
23 Mar 2011 mortgage Particulars of a mortgage or charge 5 Buy now
08 Dec 2010 annual-return Annual Return 3 Buy now
24 Aug 2010 officers Appointment of director (Mr Nicholas John Cross) 2 Buy now
02 Aug 2010 resolution Resolution 1 Buy now
23 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jun 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Jan 2010 capital Return of Allotment of shares 2 Buy now
21 Dec 2009 officers Appointment of director (Mr Bruce Robert James Priday) 2 Buy now
12 Dec 2009 change-of-name Certificate Change Of Name Company 2 Buy now