PRI EUROPE LIMITED

1 York Street, London, W1U 6PA
StatusACTIVE
Company No.06782686
CategoryPrivate Limited Company
Incorporated05 Jan 2009
Age15 years, 4 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 12 Dec 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 07 Nov 2014

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Seema Martin

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 27 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Ganini Pinto

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Wagner

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arshad Hafeez

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 05 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOOGIEBOUNCESALFORD LIMITED

3 GIFFORD WAY,DARWEN,BB3 3BF

Number:11914977
Status:ACTIVE
Category:Private Limited Company

CREO SCAFFOLDING LTD

UNIT 2,MOUNTAIN ASH,CF45 4ER

Number:11745030
Status:ACTIVE
Category:Private Limited Company

K V PROPERTIES LIMITED

15 BERRY HILL,STANMORE,HA7 4NY

Number:07648221
Status:ACTIVE
Category:Private Limited Company

MORROW CONTRACTS LIMITED

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

THE GREEN WELLY STOP LIMITED

TYNDRUM,PERTHSHIRE,FK20 8RY

Number:SC188018
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source