(CH01) On January 22, 2024 director's details were changed
filed on: 22nd, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On January 19, 2024 director's details were changed
filed on: 19th, January 2024
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed P1 investment management LIMITEDcertificate issued on 09/03/23
filed on: 9th, March 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(SH01) Capital declared on March 25, 2021: 101250.00 GBP
filed on: 16th, February 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 1, 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Full accounts data made up to September 30, 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(24 pages)
|
(TM01) Director appointment termination date: December 15, 2022
filed on: 15th, December 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 1, 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Full accounts data made up to September 30, 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(22 pages)
|
(TM02) Secretary appointment termination on June 1, 2021
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 1, 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Full accounts data made up to September 30, 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(18 pages)
|
(CH01) On August 5, 2020 director's details were changed
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On June 15, 2016 new director was appointed.
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to September 30, 2019
filed on: 9th, July 2020
| accounts
|
Free Download
(17 pages)
|
(MA) Memorandum and Articles of Association
filed on: 4th, June 2020
| incorporation
|
Free Download
(23 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, June 2020
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 1, 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control December 12, 2019
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On October 23, 2019 new director was appointed.
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 8, 2019
filed on: 12th, December 2019
| officers
|
Free Download
(1 page)
|
(AP03) On September 8, 2019 - new secretary appointed
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 8, 2019
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 15, 2018
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 12, 2019
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 25, 2019
filed on: 25th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 25, 2019 director's details were changed
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to September 30, 2018
filed on: 10th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 1, 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) On January 1, 2019 new director was appointed.
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to September 30, 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Senate Court Southernhay Gardens Exeter EX1 1NT England to C/O Prydis Senate Court Southernhay Gardens Exeter Devon EX1 1NT on May 3, 2018
filed on: 3rd, May 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Southgate House 59 Magdalen St Exeter Devon EX2 4HY United Kingdom to Senate Court Southernhay Gardens Exeter EX1 1NT on April 25, 2018
filed on: 25th, April 2018
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on June 16, 2016: 100000.00 GBP
filed on: 19th, February 2018
| capital
|
Free Download
(8 pages)
|
(SH01) Capital declared on January 4, 2018: 100000.00 GBP
filed on: 19th, February 2018
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 1, 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) Capital declared on January 30, 2018: 100000.00 GBP
filed on: 14th, February 2018
| capital
|
Free Download
(8 pages)
|
(SH01) Capital declared on January 2, 2018: 100000.00 GBP
filed on: 23rd, January 2018
| capital
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 23rd, February 2017
| resolution
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates February 1, 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(10 pages)
|
(SH01) Capital declared on February 3, 2017: 100000.00 GBP
filed on: 15th, February 2017
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, February 2017
| capital
|
Free Download
(2 pages)
|
(AP01) On November 11, 2016 new director was appointed.
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on September 7, 2016: 100000.00 GBP
filed on: 21st, September 2016
| capital
|
Free Download
(8 pages)
|
(SH01) Capital declared on October 5, 2015: 7500.00 GBP
filed on: 2nd, March 2016
| capital
|
Free Download
(4 pages)
|
(AP01) On October 5, 2015 new director was appointed.
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 1, 2016 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed prydis investment management LIMITEDcertificate issued on 19/10/15
filed on: 19th, October 2015
| change of name
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from October 31, 2016 to September 30, 2016
filed on: 19th, October 2015
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 9, 2015
filed on: 9th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) On October 5, 2015 new director was appointed.
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On October 5, 2015 new director was appointed.
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 5, 2015
filed on: 6th, October 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, October 2015
| incorporation
|
Free Download
(23 pages)
|