P.R.N. CAPITAL LIMITED

10086128
HOLLYBUSH BRIDGE ROAD OLD ST MELLONS CARDIFF CF3 6UY

Documents

Documents
Date Category Description Pages
26 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2024 accounts Annual Accounts 9 Buy now
27 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2023 accounts Annual Accounts 9 Buy now
31 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2021 accounts Annual Accounts 9 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2020 accounts Annual Accounts 9 Buy now
05 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 May 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Apr 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Nov 2019 accounts Annual Accounts 10 Buy now
04 Jun 2019 officers Termination of appointment of director (Linda Margaret Nessbert) 1 Buy now
14 May 2019 resolution Resolution 2 Buy now
14 May 2019 capital Notice of cancellation of shares 5 Buy now
14 May 2019 capital Return of purchase of own shares 3 Buy now
01 Apr 2019 mortgage Registration of a charge 19 Buy now
26 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Mar 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
26 Mar 2019 capital Statement of capital (Section 108) 4 Buy now
26 Mar 2019 insolvency Solvency Statement dated 18/03/19 1 Buy now
26 Mar 2019 resolution Resolution 2 Buy now
08 Jan 2019 officers Appointment of director (Ms Sarah Jane Jolly) 2 Buy now
08 Jan 2019 officers Appointment of secretary (Ms Lucy Clare Nessbert) 2 Buy now
06 Dec 2018 accounts Annual Accounts 9 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jan 2018 mortgage Registration of a charge 17 Buy now
27 Jan 2018 mortgage Registration of a charge 17 Buy now
27 Jan 2018 mortgage Registration of a charge 17 Buy now
27 Jan 2018 mortgage Registration of a charge 17 Buy now
03 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2017 officers Change of particulars for director (Mr Craig Paul Nessbert) 2 Buy now
03 Oct 2017 accounts Annual Accounts 9 Buy now
18 Apr 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
16 Jan 2017 capital Return of Allotment of shares 4 Buy now
30 Sep 2016 capital Return of Allotment of shares 5 Buy now
21 Sep 2016 capital Statement of capital (Section 108) 3 Buy now
31 Aug 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
31 Aug 2016 insolvency Solvency Statement dated 16/08/16 1 Buy now
31 Aug 2016 resolution Resolution 2 Buy now
31 Aug 2016 resolution Resolution 4 Buy now
30 Aug 2016 capital Notice of name or other designation of class of shares 2 Buy now
23 Aug 2016 officers Termination of appointment of director (Raymond Terence Nessbert) 1 Buy now
23 Aug 2016 officers Appointment of director (Mr Craig Paul Nessbert) 2 Buy now
28 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Mar 2016 incorporation Incorporation Company 27 Buy now