P R CENTRE LIMITED

Office Pt 1st Flr Office Pt 1st Flr, London, NW10 6HF, England
StatusACTIVE
Company No.07235485
Category
Incorporated26 Apr 2010
Age14 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

P R CENTRE LIMITED is an active with number 07235485. It was incorporated 14 years, 2 months, 8 days ago, on 26 April 2010. The company address is Office Pt 1st Flr Office Pt 1st Flr, London, NW10 6HF, England.



Company Fillings

Change to a person with significant control

Date: 24 May 2024

Action Date: 24 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-24

Psc name: Mr Siddiqullah Saleem

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2024

Action Date: 13 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Siddiqullah Saleem

Notification date: 2024-03-13

Documents

View document PDF

Cessation of a person with significant control

Date: 24 May 2024

Action Date: 13 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zubair Maukeen Diwan

Cessation date: 2024-03-13

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Gazette filings brought up to date

Date: 08 May 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-09

Old address: 24, Trading Estate Road London NW10 7LU England

New address: Office Pt 1st Flr 41-43 Standard Road London NW10 6HF

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2024

Action Date: 13 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zubair Maukeen Diwan

Termination date: 2024-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2024

Action Date: 13 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Siddiqullah Saleem

Appointment date: 2024-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Watt

Termination date: 2024-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Watt

Appointment date: 2024-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Zubair Diwan

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jul 2016

Action Date: 26 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachid Rahim

Termination date: 2015-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2015

Action Date: 30 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-30

Old address: 47-49 Park Royal Road London NW10 7LQ

New address: 24, Trading Estate Road London NW10 7LU

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jul 2015

Action Date: 26 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Jul 2014

Action Date: 26 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-26

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rachid Rahim

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 May 2013

Action Date: 26 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Accounts amended with made up date

Date: 19 Dec 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AAMD

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jun 2012

Action Date: 26 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-26

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zubair Maukeen Diwan

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Umi Plc

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jul 2011

Action Date: 26 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-26

Documents

View document PDF

Appoint corporate director company with name

Date: 07 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Umi Plc

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Atif Mirza

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohamed Lone

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zubair Diwan

Documents

View document PDF

Change registered office address company with date old address

Date: 25 May 2011

Action Date: 25 May 2011

Category: Address

Type: AD01

Change date: 2011-05-25

Old address: C/O 50 Woodgate Leicester Leicestershire LE3 5GF United Kingdom

Documents

View document PDF

Resolution

Date: 28 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 28 Sep 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Atif Birlas Mirza

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohamed Naeem Lone

Documents

View document PDF

Incorporation company

Date: 26 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASSI BUILD LTD

38 HIGH ROAD,LONDON,E18 2QL

Number:09459578
Status:ACTIVE
Category:Private Limited Company

CELESTIAL HOLDINGS LTD

85 GRESHAM STREET,LONDON,EC2V 7NQ

Number:09992044
Status:ACTIVE
Category:Private Limited Company

KICKOFF COACHING LTD

33 KINGCUP DRIVE,WOKING,GU24 9HH

Number:09372187
Status:ACTIVE
Category:Private Limited Company

NII GP2 LIMITED

58 VICTORIA EMBANKMENT,LONDON,EC4Y 0DS

Number:10710378
Status:ACTIVE
Category:Private Limited Company

RESOURCE BUSINESS SOLUTIONS LTD

C/O THOMAS BARRIE & CO ATLANTIC HOUSE,GLASGOW,G2 6QE

Number:SC439596
Status:ACTIVE
Category:Private Limited Company

SIROX LIMITED

8 BREWERY WALK,TROWBRIDGE,BA14 8TF

Number:06836580
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