- Company Overview for PRA GROUP (UK) LIMITED (04267803)
- Filing history for PRA GROUP (UK) LIMITED (04267803)
- People for PRA GROUP (UK) LIMITED (04267803)
- Charges for PRA GROUP (UK) LIMITED (04267803)
- More for PRA GROUP (UK) LIMITED (04267803)
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) |
---|---|---|---|
13 Feb 2024 | AP01 | Appointment of Mr Gareth William Macken as a director on 13 February 2024 | |
08 Dec 2023 | AA | Full accounts made up to 31 December 2022 | |
30 Nov 2023 | TM01 | Termination of appointment of Richard Owen James as a director on 21 November 2023 | |
30 Nov 2023 | TM01 | Termination of appointment of Per Martin Sjölund as a director on 21 November 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 9 August 2023 with no updates | |
10 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
05 Sep 2022 | AD01 | Registered office address changed from , Riverside House Level 11, 2a Southwark Bridge Road, London, SE1 9HA, England to Level 11 Riverside House 2a Southwark Bridge Road London SE1 9HA on 5 September 2022 | |
05 Sep 2022 | AD01 | Registered office address changed from , Riverside House 2a, Southwark Bridge Road, Level 11, London, SE1 9HA, England to Level 11 Riverside House 2a Southwark Bridge Road London SE1 9HA on 5 September 2022 | |
05 Sep 2022 | AD01 | Registered office address changed from , Wells House 15-17 Elmfield Road, Bromley, Kent, BR1 1LT to Level 11 Riverside House 2a Southwark Bridge Road London SE1 9HA on 5 September 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 9 August 2022 with no updates | |
11 Apr 2022 | MR01 | Registration of charge 042678030005, created on 7 April 2022 | |
21 Mar 2022 | MR04 | Satisfaction of charge 1 in full | |
01 Mar 2022 | MR04 | Satisfaction of charge 042678030004 in full | |
02 Nov 2021 | CH01 | Director's details changed for Mr per Martin Sjölund on 9 April 2020 | |
03 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
18 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with updates | |
02 Feb 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 2 November 2020
|
|
07 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
10 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 2 November 2020
|
|
10 Sep 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
09 Sep 2020 | TM02 | Termination of appointment of Legal Solutions Management Limited as a secretary on 31 July 2020 | |
05 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
15 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with updates | |
04 Jun 2019 | AP01 | Appointment of Mr Timothy David Kirk as a director on 29 May 2019 | |
23 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 26 September 2018
|