PRASAD INTERNATIONAL LIMITED

Rockwood Rockwood, Blackburn, BB2 6PT, England
StatusACTIVE
Company No.07267854
CategoryPrivate Limited Company
Incorporated27 May 2010
Age14 years, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 26 Jul 2011

Action Date: 01 Mar 2011

Category: Capital

Type: SH01

Date: 2011-03-01

Capital : 6 GBP

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Doctor Vishal Prasad

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 27 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

CT TRAVEL GROUP LTD

8-9 ORCHARD BUSINESS CENTRE,TUNBRIDGE WELLS,TN2 3XF

Number:03464732
Status:ACTIVE
Category:Private Limited Company

JBM CONSULTANCY LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11764146
Status:ACTIVE
Category:Private Limited Company

NO QUESTIONS ASKED LIMITED

UNIT 5 THEALE LAKES BUSINESS PARK,READING,RG7 4GB

Number:10487704
Status:ACTIVE
Category:Private Limited Company

SOIL MOD3 LTD

LEWIS HOUSE,GREAT CHESTERFORD,CB10 1PF

Number:11735829
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