Advanced company searchLink opens in new window

PRIDEPRIOR LIMITED

Company number 02540034

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Oct 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Oct 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
21 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
12 Oct 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
12 Oct 2010 CH01 Director's details changed for Edward Shimonov on 17 September 2010
12 Oct 2010 TM02 Termination of appointment of Susan Shimonov as a secretary
12 Oct 2010 CH01 Director's details changed for Sally Dennis on 17 September 2010
06 Nov 2009 AR01 Annual return made up to 17 September 2009 with full list of shareholders
18 Sep 2009 AA Total exemption full accounts made up to 31 March 2009
21 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
07 Nov 2008 363s Return made up to 17/09/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
29 Oct 2008 363a Return made up to 17/09/08; full list of members
08 Oct 2008 363a Return made up to 17/09/07; full list of members
08 Oct 2008 288a Secretary appointed mrs susan jane shimonov
08 Oct 2008 190 Location of debenture register
07 Oct 2008 353 Location of register of members
07 Oct 2008 287 Registered office changed on 07/10/2008 from 114 kensington church street london W8 4BH
03 Oct 2008 287 Registered office changed on 03/10/2008 from 3RD floor 23 tavistock street covent garden london WC2E 7NX
22 Aug 2008 288a Secretary appointed susan shimonov
22 Aug 2008 288a Director appointed edward shimonov
12 Aug 2008 288b Appointment terminated secretary caroline briggs
12 Aug 2008 288b Appointment terminated director simon briggs
17 Sep 2007 AA Total exemption small company accounts made up to 31 March 2007
22 Aug 2007 287 Registered office changed on 22/08/07 from: 23 tavistock street covent garden london WC2E 7NX