PRI EUROPE LIMITED
Status | ACTIVE |
Company No. | 06782686 |
Category | Private Limited Company |
Incorporated | 05 Jan 2009 |
Age | 15 years, 4 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
PRI EUROPE LIMITED is an active private limited company with number 06782686. It was incorporated 15 years, 4 months, 26 days ago, on 05 January 2009. The company address is 1 York Street, London, W1U 6PA.
Company Fillings
Confirmation statement with no updates
Date: 18 Jan 2024
Action Date: 05 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-05
Documents
Change person director company with change date
Date: 18 Jan 2024
Action Date: 11 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-11
Officer name: Ms Hannah Michelle Godfrey
Documents
Notification of a person with significant control statement
Date: 12 Dec 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 12 Dec 2023
Action Date: 20 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Lee Schutt
Cessation date: 2023-11-20
Documents
Accounts with accounts type small
Date: 13 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2023
Action Date: 05 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-05
Documents
Termination director company with name termination date
Date: 11 Oct 2022
Action Date: 07 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-07
Officer name: David Lee Schutt
Documents
Termination director company with name termination date
Date: 11 Oct 2022
Action Date: 07 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-07
Officer name: Brian Keith Trybend
Documents
Appoint person director company with name date
Date: 11 Oct 2022
Action Date: 07 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-07
Officer name: Mr Jonathan Paul Solomond
Documents
Appoint person director company with name date
Date: 10 Oct 2022
Action Date: 07 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Emanuel Brouzakis
Appointment date: 2022-10-07
Documents
Accounts with accounts type small
Date: 01 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 01 Feb 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Hannah Michelle Godfrey
Appointment date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2022
Action Date: 05 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-05
Documents
Accounts with accounts type small
Date: 13 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2021
Action Date: 05 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-05
Documents
Accounts with accounts type small
Date: 07 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Notification of a person with significant control
Date: 09 Jun 2020
Action Date: 28 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-05-28
Psc name: David Lee Schutt
Documents
Cessation of a person with significant control
Date: 01 Jun 2020
Action Date: 26 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-26
Psc name: Michael Joseph Hayward
Documents
Termination director company with name termination date
Date: 01 Jun 2020
Action Date: 26 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Joseph Hayward
Termination date: 2020-05-26
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 05 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-05
Documents
Accounts with accounts type small
Date: 09 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2019
Action Date: 05 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-05
Documents
Termination director company with name termination date
Date: 01 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-01
Officer name: Joseph Gamini Pinto
Documents
Termination director company with name termination date
Date: 01 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-31
Officer name: Dana Mitchell Pless
Documents
Appoint person director company with name date
Date: 01 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-01
Officer name: Mr Brian Keith Trybend
Documents
Notification of a person with significant control
Date: 01 Jan 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Joseph Hayward
Notification date: 2019-01-01
Documents
Appoint person director company with name date
Date: 01 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Joseph Hayward
Appointment date: 2019-01-01
Documents
Cessation of a person with significant control
Date: 01 Jan 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-01
Psc name: Joseph Ganini Pinto
Documents
Accounts with accounts type small
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joseph Ganini Pinto
Notification date: 2018-01-16
Documents
Withdrawal of a person with significant control statement
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-01-16
Documents
Confirmation statement with no updates
Date: 13 Jan 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Accounts with accounts type small
Date: 02 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 09 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joseph Ganini Pinto
Change date: 2017-01-01
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Termination director company with name termination date
Date: 06 Jan 2017
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-30
Officer name: Seema Martin
Documents
Change person director company with change date
Date: 06 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dana Mitchell Pless
Change date: 2017-01-01
Documents
Accounts with accounts type full
Date: 11 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 31 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-01
Officer name: Dana Mitchell Pless
Documents
Change person director company with change date
Date: 31 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Lee Schutt
Change date: 2016-03-01
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Accounts with accounts type full
Date: 14 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 05 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-05
Documents
Accounts with accounts type full
Date: 14 Nov 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 05 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-05
Documents
Accounts with accounts type full
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2013
Action Date: 05 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-05
Documents
Accounts with accounts type dormant
Date: 29 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2012
Action Date: 05 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-05
Documents
Appoint person director company with name
Date: 09 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Seema Martin
Documents
Accounts with accounts type dormant
Date: 10 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2011
Action Date: 05 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-05
Documents
Appoint person director company with name
Date: 27 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Ganini Pinto
Documents
Termination director company with name
Date: 19 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Wagner
Documents
Termination director company with name
Date: 19 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arshad Hafeez
Documents
Accounts with accounts type dormant
Date: 18 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change account reference date company previous shortened
Date: 12 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
New date: 2009-12-31
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 05 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-05
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-05
Officer name: Mr Arshad Hafeez
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Wagner
Change date: 2010-01-05
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dana Mitchell Pless
Change date: 2010-01-05
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Lee Schutt
Change date: 2010-01-05
Documents
Some Companies
3 GIFFORD WAY,DARWEN,BB3 3BF
Number: | 11914977 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2,MOUNTAIN ASH,CF45 4ER
Number: | 11745030 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BERRY HILL,STANMORE,HA7 4NY
Number: | 07648221 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMERSON HOUSE BALLYNAHINCH ROAD,BELFAST,BT8 8DN
Number: | NI027386 |
Status: | ACTIVE |
Category: | Private Limited Company |
STOCKWELL CONVENIENCE STORES LTD
47 NEWMINSTER ROAD,MORDEN,SM4 6HJ
Number: | 11904136 |
Status: | ACTIVE |
Category: | Private Limited Company |
TYNDRUM,PERTHSHIRE,FK20 8RY
Number: | SC188018 |
Status: | ACTIVE |
Category: | Private Limited Company |