PRET A MANGER LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-07-25 View Report
Confirmation statement. Statement with updates. 2023-06-08 View Report
Capital. Capital allotment shares. 2022-10-21 View Report
Mortgage. Charge number: 113913210001. 2022-10-12 View Report
Capital. Capital allotment shares. 2022-10-11 View Report
Mortgage. Charge number: 113913210002. Charge creation date: 2022-10-04. 2022-10-07 View Report
Accounts. Accounts type full. 2022-07-13 View Report
Capital. Capital allotment shares. 2022-06-24 View Report
Confirmation statement. Statement with updates. 2022-05-30 View Report
Officers. Officer name: Gustavo Henrique Lins Peixoto. Change date: 2022-04-05. 2022-04-05 View Report
Accounts. Accounts type full. 2022-02-16 View Report
Capital. Capital allotment shares. 2022-02-04 View Report
Capital. Capital allotment shares. 2021-12-02 View Report
Officers. Officer name: Gustavo Henrique Lins Peixoto. Appointment date: 2021-11-12. 2021-11-12 View Report
Officers. Officer name: Thomas Owen Mackay. Termination date: 2021-11-12. 2021-11-12 View Report
Confirmation statement. Statement with updates. 2021-07-10 View Report
Capital. Capital allotment shares. 2021-04-29 View Report
Accounts. Accounts type full. 2021-04-22 View Report
Officers. Officer name: Mr Thomas Owen Mackay. Appointment date: 2020-11-01. 2020-11-04 View Report
Officers. Officer name: Konrad Meyer. Termination date: 2020-11-01. 2020-11-04 View Report
Confirmation statement. Statement with no updates. 2020-06-10 View Report
Officers. Appointment date: 2020-03-13. Officer name: Mr Konrad Meyer. 2020-03-20 View Report
Officers. Termination date: 2020-03-13. Officer name: Axel Paul-Yves Marie Bhat. 2020-03-20 View Report
Resolution. Description: Resolutions. 2019-12-20 View Report
Change of name. Change of name notice. 2019-12-20 View Report
Accounts. Accounts type full. 2019-10-08 View Report
Officers. Officer name: Mr Panayioti Michael Andrew Christou. Change date: 2019-10-01. 2019-10-01 View Report
Officers. Termination date: 2019-09-30. Officer name: Clive Edward Benedict Schlee. 2019-09-30 View Report
Officers. Appointment date: 2019-09-17. Officer name: Mr Panayioti Michael Andrew Christou. 2019-09-18 View Report
Confirmation statement. Statement with updates. 2019-05-30 View Report
Officers. Appointment date: 2019-05-23. Officer name: Mr Axel Paul-Yves Marie Bhat. 2019-05-30 View Report
Officers. Termination date: 2019-05-23. Officer name: Konrad Meyer. 2019-05-30 View Report
Officers. Change date: 2019-05-07. Officer name: Mr Konrad Meyer. 2019-05-17 View Report
Capital. Description: Statement by Directors. 2018-12-10 View Report
Capital. Capital statement capital company with date currency figure. 2018-12-10 View Report
Insolvency. Description: Solvency Statement dated 07/12/18. 2018-12-10 View Report
Resolution. Description: Resolutions. 2018-12-10 View Report
Capital. Capital allotment shares. 2018-11-08 View Report
Officers. Officer name: Mr Clive Edward Benedict Schlee. Appointment date: 2018-10-22. 2018-10-30 View Report
Officers. Termination date: 2018-10-22. Officer name: Markus Hopmann. 2018-10-30 View Report
Officers. Termination date: 2018-10-22. Officer name: Joachim Creus. 2018-10-30 View Report
Officers. Officer name: Mr Konrad Meyer. Appointment date: 2018-10-22. 2018-10-22 View Report
Address. Change date: 2018-10-22. Old address: Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom. New address: 75B Verde 10 Bressenden Place London SW1E 5DH. 2018-10-22 View Report
Capital. Date: 2018-09-25. 2018-10-17 View Report
Capital. Capital allotment shares. 2018-10-05 View Report
Capital. Capital allotment shares. 2018-10-01 View Report
Capital. Capital allotment shares. 2018-10-01 View Report
Capital. Capital allotment shares. 2018-10-01 View Report
Mortgage. Charge number: 113913210001. Charge creation date: 2018-07-25. 2018-07-30 View Report
Persons with significant control. Psc name: Pret Holding 2 Ltd. Notification date: 2018-06-19. 2018-07-18 View Report