- Company Overview for PRICEDOUT LIMITED (06594460)
- Filing history for PRICEDOUT LIMITED (06594460)
- People for PRICEDOUT LIMITED (06594460)
- More for PRICEDOUT LIMITED (06594460)
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 |