PRJ FINANCIAL PLANNING LTD
Status | ACTIVE |
Company No. | 08091590 |
Category | Private Limited Company |
Incorporated | 01 Jun 2012 |
Age | 12 years, 3 days |
Jurisdiction | England Wales |
SUMMARY
PRJ FINANCIAL PLANNING LTD is an active private limited company with number 08091590. It was incorporated 12 years, 3 days ago, on 01 June 2012. The company address is Tynewydd Bungalow High Street Tynewydd Bungalow High Street, Newport, NP11 4FW, Wales.
Company Fillings
Accounts with accounts type micro entity
Date: 10 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 16 Dec 2023
Action Date: 27 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-27
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 28 Nov 2022
Action Date: 27 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-27
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change person director company with change date
Date: 14 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-01
Officer name: Mr Philip Richard Jones
Documents
Change person director company with change date
Date: 14 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sian Jones
Change date: 2022-06-01
Documents
Change to a person with significant control
Date: 14 Jun 2022
Action Date: 01 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-01
Psc name: Mrs Sian Jones
Documents
Change to a person with significant control
Date: 14 Jun 2022
Action Date: 01 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Philip Richard Jones
Change date: 2022-06-01
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2022
Action Date: 16 Feb 2022
Category: Address
Type: AD01
New address: Tynewydd Bungalow High Street Newbridge Newport NP11 4FW
Old address: 10 Brook Rise Oakdale Blackwood Gwent NP12 0ES Wales
Change date: 2022-02-16
Documents
Confirmation statement with no updates
Date: 08 Dec 2021
Action Date: 27 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-27
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 09 Dec 2020
Action Date: 27 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-27
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 27 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-27
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 27 Nov 2018
Action Date: 27 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-27
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change account reference date company previous shortened
Date: 30 Jun 2017
Action Date: 29 Sep 2016
Category: Accounts
Type: AA01
Made up date: 2016-09-30
New date: 2016-09-29
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Certificate change of name company
Date: 11 Sep 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed positive financial planning LTD\certificate issued on 11/09/16
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Change person director company with change date
Date: 20 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sian Jones
Change date: 2016-06-01
Documents
Change person director company with change date
Date: 20 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Richard Jones
Change date: 2016-06-01
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2016
Action Date: 20 Jun 2016
Category: Address
Type: AD01
Old address: Tralee Central Avenue Blackwood South Wales NP12 0DU
New address: 10 Brook Rise Oakdale Blackwood Gwent NP12 0ES
Change date: 2016-06-20
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2014
Action Date: 02 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-02
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Change account reference date company current extended
Date: 01 Jun 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA01
Made up date: 2013-06-30
New date: 2013-09-30
Documents
Capital allotment shares
Date: 03 Oct 2012
Action Date: 01 Oct 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-10-01
Documents
Appoint person director company with name
Date: 28 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sian Jones
Documents
Some Companies
22 ROTHESAY ROAD,LONDON,SE25 6NY
Number: | 09494376 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 ROWAN COURT,LONDON,SW19 5EE
Number: | 10314334 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 STATION VIEW, RHINO COURT BRAMHALL MOOR LANE,STOCKPORT,SK7 5ER
Number: | 11373075 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11835824 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 07431987 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD PIGGERY, CHEEKS FARM MERSTONE LANE,NEWPORT,PO30 3DE
Number: | 08694955 |
Status: | ACTIVE |
Category: | Private Limited Company |