- Company Overview for PRIDE CONSULTANCY LIMITED (05176067)
- Filing history for PRIDE CONSULTANCY LIMITED (05176067)
- People for PRIDE CONSULTANCY LIMITED (05176067)
- More for PRIDE CONSULTANCY LIMITED (05176067)
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) |
---|---|---|---|
18 Sep 2024 | CS01 | Confirmation statement made on 18 September 2024 with updates | |
24 Dec 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
20 Sep 2023 | CS01 | Confirmation statement made on 18 September 2023 with updates | |
25 Feb 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
24 Sep 2022 | CS01 | Confirmation statement made on 18 September 2022 with updates | |
10 Nov 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
18 Sep 2021 | CS01 | Confirmation statement made on 18 September 2021 with updates | |
22 Feb 2021 | PSC04 | Change of details for Mr Shafqat Fazal Bha as a person with significant control on 20 February 2021 | |
22 Feb 2021 | PSC04 | Change of details for Mr Shafqat Fazal Bha as a person with significant control on 20 February 2021 | |
20 Feb 2021 | CH01 | Director's details changed for Mr Shafqat Hussain Fazalbhai on 20 February 2021 | |
20 Feb 2021 | AD01 | Registered office address changed from 8 the Gateway the Gateway Watford WD18 7HW England to 8 the Gateway Watford WD18 7HW on 20 February 2021 | |
20 Feb 2021 | PSC04 | Change of details for Mr Shafqat Fazal Bha as a person with significant control on 20 February 2021 | |
20 Feb 2021 | AD01 | Registered office address changed from 32 Westmount Apartments Metropolitan Station Approach Watford WD18 7BE England to 8 the Gateway the Gateway Watford WD18 7HW on 20 February 2021 | |
18 Nov 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
18 Sep 2020 | CS01 | Confirmation statement made on 18 September 2020 with updates | |
14 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with updates | |
24 Feb 2020 | AA | Micro company accounts made up to 31 July 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with no updates | |
25 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
24 Jul 2018 | PSC04 | Change of details for Mr Shafqat Fazal Bha as a person with significant control on 15 July 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with no updates | |
23 Jul 2018 | AD01 | Registered office address changed from 07 Elm House 97, Ducks Hill Road Northwood Middlesex HA6 2WG to 32 Westmount Apartments Metropolitan Station Approach Watford WD18 7BE on 23 July 2018 | |
23 Jul 2018 | PSC04 | Change of details for Mr Shafqat Fazal Bha as a person with significant control on 15 July 2018 | |
23 Jul 2018 | TM02 | Termination of appointment of Kauser Altamush Meheralli as a secretary on 9 July 2018 | |
06 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 |