About

Registered Number: 02953799
Date of Incorporation: 29/07/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: C/O Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, DA5 3AP,

 

Having been setup in 1994, Pragini Ltd has its registered office in Bexley in Kent, it's status is listed as "Active". Pragini Ltd has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Prafulbhai Jayantibhai 20 December 2012 - 1
PATEL, Ragini 01 August 1994 20 December 2012 1
Secretary Name Appointed Resigned Total Appointments
JETHWA, Chinal 10 July 2003 30 June 2010 1
PATEL, Praful 01 August 1994 10 July 2003 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 26 March 2020
AD01 - Change of registered office address 29 October 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 16 August 2017
PSC07 - N/A 16 August 2017
PSC01 - N/A 16 August 2017
AA - Annual Accounts 14 December 2016
CH01 - Change of particulars for director 28 July 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 27 March 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 22 March 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 29 March 2013
TM01 - Termination of appointment of director 20 December 2012
AP01 - Appointment of director 20 December 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 30 March 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AD01 - Change of registered office address 28 September 2010
TM02 - Termination of appointment of secretary 28 September 2010
AA01 - Change of accounting reference date 28 September 2010
AA - Annual Accounts 22 March 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 02 September 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 10 August 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 04 September 2006
CERTNM - Change of name certificate 18 May 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 31 August 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 22 November 2004
395 - Particulars of a mortgage or charge 09 October 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 28 September 2003
287 - Change in situation or address of Registered Office 21 July 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
395 - Particulars of a mortgage or charge 26 September 2002
AA - Annual Accounts 03 September 2002
363s - Annual Return 24 July 2002
AA - Annual Accounts 10 August 2001
363s - Annual Return 30 July 2001
363s - Annual Return 29 September 2000
AA - Annual Accounts 22 February 2000
363s - Annual Return 10 September 1999
AA - Annual Accounts 09 September 1999
395 - Particulars of a mortgage or charge 19 May 1999
RESOLUTIONS - N/A 12 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1999
123 - Notice of increase in nominal capital 12 March 1999
395 - Particulars of a mortgage or charge 19 January 1999
AA - Annual Accounts 23 September 1998
363s - Annual Return 03 August 1998
363s - Annual Return 29 August 1997
AA - Annual Accounts 17 July 1997
363s - Annual Return 17 September 1996
AA - Annual Accounts 27 March 1996
363s - Annual Return 25 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 March 1995
PRE95 - N/A 01 January 1995
288 - N/A 05 August 1994
288 - N/A 05 August 1994
287 - Change in situation or address of Registered Office 05 August 1994
NEWINC - New incorporation documents 29 July 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 October 2004 Outstanding

N/A

Legal charge 25 September 2002 Outstanding

N/A

Chattel mortgage 11 May 1999 Outstanding

N/A

Mortgage debenture 06 January 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.