Advanced company searchLink opens in new window

PRICEDOUT LIMITED

Company number 06594460

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)
22 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
23 Jan 2024 AA Micro company accounts made up to 31 May 2023
27 Nov 2023 PSC01 Notification of Freddie Poser as a person with significant control on 13 November 2023
13 Nov 2023 PSC07 Cessation of Anya Martin as a person with significant control on 13 November 2023
13 Nov 2023 TM01 Termination of appointment of Anya Martin as a director on 13 November 2023
13 Nov 2023 AP03 Appointment of Mr Joshan Parmar as a secretary on 13 November 2023
19 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
19 Feb 2023 AA Micro company accounts made up to 31 May 2022
22 Jan 2023 CH01 Director's details changed for Ms Anya Martin on 26 August 2022
22 Jan 2023 AD01 Registered office address changed from 40 the Crescent Brighton BN2 4TD England to 10 Manor Estate London SE16 3NR on 22 January 2023
16 Nov 2022 TM01 Termination of appointment of Leo Gibbons-Plowright as a director on 15 November 2022
11 May 2022 AP01 Appointment of Mr Freddie Poser as a director on 10 May 2022
26 Feb 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
23 Jan 2022 AP01 Appointment of Mr Leo Gibbons-Plowright as a director on 13 January 2022
23 Jan 2022 PSC07 Cessation of Reuben James Young as a person with significant control on 13 January 2022
23 Jan 2022 TM01 Termination of appointment of Reuben James Young as a director on 13 January 2022
22 Dec 2021 AA Micro company accounts made up to 31 May 2021
13 Oct 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 40 the Crescent Brighton BN2 4TD on 13 October 2021
05 Jul 2021 TM01 Termination of appointment of Matthew William Griffith as a director on 5 July 2021
05 Jul 2021 PSC07 Cessation of Matthew William Griffith as a person with significant control on 5 July 2021
16 Jun 2021 AD01 Registered office address changed from Uncle Apartments Apartment 7 3 Park Lane, HA9 7RH London HA9 7RH England to 20-22 Wenlock Road London N1 7GU on 16 June 2021
05 May 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
21 Feb 2021 AA Micro company accounts made up to 31 May 2020
05 Jan 2021 PSC01 Notification of Anya Martin as a person with significant control on 5 January 2021
05 Jan 2021 TM02 Termination of appointment of Anya Carole Martin as a secretary on 5 January 2021