PRASAD INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 07267854 |
Category | Private Limited Company |
Incorporated | 27 May 2010 |
Age | 14 years, 9 days |
Jurisdiction | England Wales |
SUMMARY
PRASAD INTERNATIONAL LIMITED is an active private limited company with number 07267854. It was incorporated 14 years, 9 days ago, on 27 May 2010. The company address is Rockwood Rockwood, Blackburn, BB2 6PT, England.
Company Fillings
Accounts with accounts type micro entity
Date: 16 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 03 Feb 2024
Action Date: 01 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-01
Documents
Change to a person with significant control
Date: 31 Jan 2024
Action Date: 18 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Lorelei Prasad
Change date: 2024-01-18
Documents
Change person director company with change date
Date: 22 Jan 2024
Action Date: 18 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-18
Officer name: Dr Lorelei Veneranda Salazar-Prasad
Documents
Change person director company with change date
Date: 20 Jan 2024
Action Date: 18 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-18
Officer name: Dr Vikash Prasad
Documents
Confirmation statement with updates
Date: 01 Dec 2023
Action Date: 01 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-01
Documents
Cessation of a person with significant control
Date: 01 Dec 2023
Action Date: 03 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-11-03
Psc name: Vishal Prasad
Documents
Confirmation statement with no updates
Date: 15 Jun 2023
Action Date: 15 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-15
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2022
Action Date: 15 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-15
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Nov 2021
Action Date: 05 Nov 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-11-05
Charge number: 072678540001
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Address
Type: AD01
New address: Rockwood Billinge End Road Blackburn BB2 6PT
Change date: 2021-06-30
Old address: 27 Albert Road Eccles Manchester M30 9QJ
Documents
Confirmation statement with no updates
Date: 17 Jun 2021
Action Date: 15 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-15
Documents
Accounts with accounts type micro entity
Date: 25 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Appoint person director company with name date
Date: 02 Sep 2020
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Lorelei Veneranda Salazar-Prasad
Appointment date: 2020-08-28
Documents
Termination director company with name termination date
Date: 02 Sep 2020
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vishal Prasad
Termination date: 2020-08-28
Documents
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 27 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-27
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Certificate change of name company
Date: 08 Feb 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed prasad locums LIMITED\certificate issued on 08/02/16
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2015
Action Date: 27 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-27
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2014
Action Date: 28 Aug 2014
Category: Address
Type: AD01
New address: 27 Albert Road Eccles Manchester M30 9QJ
Change date: 2014-08-28
Old address: 11a Snowdon Road Eccles Manchester M30 9AS
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2014
Action Date: 27 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-27
Documents
Change registered office address company with date old address
Date: 28 May 2014
Action Date: 28 May 2014
Category: Address
Type: AD01
Old address: 11a Snowdon Road Eccles Manchester M30 9AS England
Change date: 2014-05-28
Documents
Change registered office address company with date old address
Date: 28 May 2014
Action Date: 28 May 2014
Category: Address
Type: AD01
Change date: 2014-05-28
Old address: 30 Brierydale Lane Stainburn Workington Cumbria CA14 4UH England
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2013
Action Date: 27 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-27
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2012
Action Date: 27 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-27
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change registered office address company with date old address
Date: 26 Jan 2012
Action Date: 26 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-26
Old address: 31 Brierydale Lane Stainburn Workington Cumbria CA14 4UH United Kingdom
Documents
Change registered office address company with date old address
Date: 22 Aug 2011
Action Date: 22 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-22
Old address: 30 Brierydale Lane Stainburn Workington Cumbria CA14 4UH
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2011
Action Date: 27 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-27
Documents
Capital allotment shares
Date: 26 Jul 2011
Action Date: 01 Mar 2011
Category: Capital
Type: SH01
Date: 2011-03-01
Capital : 6 GBP
Documents
Change person director company with change date
Date: 26 Jul 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-01
Officer name: Dr Vikash Prasad
Documents
Appoint person director company with name
Date: 27 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Doctor Vishal Prasad
Documents
Change registered office address company with date old address
Date: 20 Jun 2011
Action Date: 20 Jun 2011
Category: Address
Type: AD01
Old address: C/O Dr V Prasad 31 Brierydale Lane Stainburn Workington Cumbria CA14 4UH England
Change date: 2011-06-20
Documents
Change registered office address company with date old address
Date: 01 Mar 2011
Action Date: 01 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-01
Old address: 1 Worsley Court High Street, Worsley Manchester M28 3NJ United Kingdom
Documents
Some Companies
Number: | CS002951 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
BUNDY BOND & CHAPMAN LETTINGS LIMITED
UNIT 2 ROUNCEVAL STREET,BRISTOL,BS37 6AS
Number: | 11077731 |
Status: | ACTIVE |
Category: | Private Limited Company |
8-9 ORCHARD BUSINESS CENTRE,TUNBRIDGE WELLS,TN2 3XF
Number: | 03464732 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11764146 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 THEALE LAKES BUSINESS PARK,READING,RG7 4GB
Number: | 10487704 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEWIS HOUSE,GREAT CHESTERFORD,CB10 1PF
Number: | 11735829 |
Status: | ACTIVE |
Category: | Private Limited Company |