Advanced company searchLink opens in new window

PRAMODA LTD

Company number 08276542

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)
03 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2022 DS01 Application to strike the company off the register
15 Sep 2022 AD01 Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3NW England to The Union Building 51-59 Rose Lane Norwich NR1 1BY on 15 September 2022
05 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
01 Sep 2021 AA Micro company accounts made up to 30 November 2020
03 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
28 Aug 2020 AA Micro company accounts made up to 30 November 2019
09 Dec 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
30 May 2019 AA Unaudited abridged accounts made up to 30 November 2018
13 Jan 2019 AD01 Registered office address changed from 265-269 Kingston Road Kingston Road London SW19 3NW England to The Long Lodge 265-269 Kingston Road London SW19 3NW on 13 January 2019
27 Dec 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
27 Sep 2018 PSC04 Change of details for Mr Sachin Chibber as a person with significant control on 21 July 2016
27 Sep 2018 AD01 Registered office address changed from Unit 4 Building 301 World Freight Terminal Manchester Airport Manchester Greater Manchester M90 5UX England to 265-269 Kingston Road Kingston Road London SW19 3NW on 27 September 2018
30 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
13 Apr 2018 AD01 Registered office address changed from 2 Digital Park Pacific Way Salford Quays M50 1DR England to Unit 4 Building 301 World Freight Terminal Manchester Airport Manchester Greater Manchester M90 5UX on 13 April 2018
20 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with updates
17 Oct 2017 SH01 Statement of capital following an allotment of shares on 1 December 2016
  • GBP 4
17 Oct 2017 SH01 Statement of capital following an allotment of shares on 1 December 2016
  • GBP 4
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
15 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
21 Jul 2016 CH01 Director's details changed for Sachin Chibber on 21 July 2016
18 Mar 2016 AD01 Registered office address changed from Woodcock House 1 Modwen Road Salford Quays Manchester Lancashire M5 3EZ to 2 Digital Park Pacific Way Salford Quays M50 1DR on 18 March 2016
12 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2