Advanced company searchLink opens in new window

PRAZSAN CONSULTING SERVICES LTD

Company number 07725330

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 May 2016 CH01 Director's details changed for Mr Santosh Vithal Kamble on 11 May 2016
16 May 2016 AD01 Registered office address changed from Flat 6C Kames Close Oxford OX4 3LD to Flat-3 318 London Road Headington Oxford OX3 8DJ on 16 May 2016
26 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
04 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
07 Oct 2015 CH01 Director's details changed for Mrs Madhuri Pandit Pawar on 28 September 2015
07 Oct 2015 CH01 Director's details changed for Mr Santosh Vithal Kamble on 28 September 2015
07 Oct 2015 AD01 Registered office address changed from 5 st. Bernards Road Slough SL3 7NT to Flat 6C Kames Close Oxford OX4 3LD on 7 October 2015
16 May 2015 DISS40 Compulsory strike-off action has been discontinued
15 May 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
13 May 2015 AA Total exemption small company accounts made up to 31 August 2014
28 Apr 2015 AD01 Registered office address changed from 27 Oakley Close Isleworth Middlesex TW7 4HY England to 5 St. Bernards Road Slough SL3 7NT on 28 April 2015
28 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2014 AD01 Registered office address changed from 7 Cambria House Rodney Road Newport Gwent NP19 0NL on 10 July 2014
29 May 2014 AA Total exemption small company accounts made up to 31 August 2013
23 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
23 Jan 2014 CH01 Director's details changed for Mr Santosh Vithal Kamble on 1 January 2014
23 Jan 2014 AP01 Appointment of Mrs Madhuri Pandit Pawar as a director
22 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
14 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
13 Dec 2013 AD01 Registered office address changed from 16 High Street High Street Macclesfield Cheshire SK11 8BU United Kingdom on 13 December 2013
26 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2013 AAMD Amended accounts made up to 31 August 2012
02 May 2013 AA Total exemption small company accounts made up to 31 August 2012
27 Feb 2013 DISS40 Compulsory strike-off action has been discontinued