London
E14 9RE
Website | www.prsinvest.com |
---|---|
Email address | [email protected] |
Telephone | 020 71830071 |
Telephone region | London |
Registered Address | 390-392 High Road, Ilford Balfour Business Centre 390-392 High Road Ilford Essex IG1 1BF |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
1 at £1 | Kamran Mahmood 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
23 January 2024 | Change of details for Mr Kamran Mahmood as a person with significant control on 6 April 2016 (2 pages) |
---|---|
22 January 2024 | Confirmation statement made on 14 January 2024 with no updates (3 pages) |
22 January 2024 | Change of details for Mr Kamran Mahmood as a person with significant control on 16 April 2016 (2 pages) |
19 December 2023 | Change of details for Mr Kamran Mahmood as a person with significant control on 6 April 2016 (2 pages) |
19 December 2023 | Director's details changed for Mr Kamran Mahmood on 18 December 2023 (2 pages) |
18 April 2023 | Accounts for a dormant company made up to 31 January 2023 (5 pages) |
19 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
16 September 2022 | Accounts for a dormant company made up to 31 January 2022 (5 pages) |
15 September 2022 | Registered office address changed from 390-392 High Road, Ilford High Road Ilford IG1 1BF England to 390-392 High Road, Ilford Balfour Business Centre 390-392 High Road Ilford Essex IG1 1BF on 15 September 2022 (1 page) |
15 September 2022 | Registered office address changed from 2nd Floor 6 Lanark Square London E14 9RE United Kingdom to 390-392 High Road, Ilford High Road Ilford IG1 1BF on 15 September 2022 (1 page) |
14 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
29 July 2021 | Accounts for a dormant company made up to 31 January 2021 (6 pages) |
2 April 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
27 October 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
8 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
22 November 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
13 March 2019 | Director's details changed for Mr Kamran Mahmood on 13 March 2019 (2 pages) |
13 March 2019 | Registered office address changed from 9 Lanark Square London E14 9RE England to 2nd Floor 6 Lanark Square London E14 9RE on 13 March 2019 (1 page) |
30 January 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
6 December 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
2 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2017 | Registered office address changed from 1st Floor, 9 Newbury Street London EC1A 7HU England to 9 Lanark Square London E14 9RE on 11 December 2017 (1 page) |
17 November 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
17 November 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
7 March 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
16 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
16 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
31 October 2016 | Registered office address changed from 56 Pembroke Road London W8 6NX England to 1st Floor, 9 Newbury Street London EC1A 7HU on 31 October 2016 (1 page) |
31 October 2016 | Registered office address changed from 56 Pembroke Road London W8 6NX England to 1st Floor, 9 Newbury Street London EC1A 7HU on 31 October 2016 (1 page) |
30 March 2016 | Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to 56 Pembroke Road London W8 6NX on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to 56 Pembroke Road London W8 6NX on 30 March 2016 (1 page) |
7 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
13 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
19 May 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
2 April 2015 | Company name changed a 2 z property consultants LIMITED\certificate issued on 02/04/15
|
2 April 2015 | Company name changed a 2 z property consultants LIMITED\certificate issued on 02/04/15
|
22 January 2014 | Incorporation Statement of capital on 2014-01-22
|
22 January 2014 | Incorporation Statement of capital on 2014-01-22
|