This company is commonly known as Pr Alliance Ltd. The company was founded 17 years ago and was given the registration number 06242984. The firm's registered office is in LONDON. You can find them at 110 Curtain Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PR ALLIANCE LTD |
---|---|---|
Company Number | : | 06242984 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 2007 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 110 Curtain Road, London, EC2A 3AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
110, Curtain Road, London, United Kingdom, EC2A 3AH | Director | 10 May 2007 | Active |
40 Kenmare Gardens, Palmers Green, London, N13 5DN | Secretary | 10 May 2007 | Active |
110, Curtain Road, London, England, EC2A 3AH | Secretary | 01 June 2013 | Active |
110, Curtain Road, London, England, EC2A 3AH | Secretary | 01 June 2013 | Active |
13 Quedgeley Court, Ebley Close, Peckham, London, SE15 6BD | Director | 10 May 2007 | Active |
110, Curtain Road, London, EC2A 3AH | Director | 07 May 2019 | Active |
Mr Canpolat Ali | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 110, Curtain Road, London, England, EC2A 3AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Officers | Change person director company with change date. | Download |
2023-01-06 | Officers | Change person director company with change date. | Download |
2023-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-12 | Officers | Termination director company with name termination date. | Download |
2019-05-07 | Officers | Appoint person director company with name date. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-01-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-01-28 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.