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)
05 Jan 2021 AP01 Appointment of Ms Anya Martin as a director on 5 January 2021
22 Sep 2020 AD01 Registered office address changed from 7 7, Uncle 3 Park Lane Wembley London HA9 7RH England to Uncle Apartments Apartment 7 3 Park Lane, HA9 7RH London HA9 7RH on 22 September 2020
16 Sep 2020 AD01 Registered office address changed from 67 Queens Crescent Wallsend NE28 8DW United Kingdom to 7 7, Uncle 3 Park Lane Wembley London HA9 7RH on 16 September 2020
07 Apr 2020 AD01 Registered office address changed from 32 Attewood Avenue London NW10 0HB England to 67 Queens Crescent Wallsend NE28 8DW on 7 April 2020
29 Feb 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
29 Feb 2020 AD01 Registered office address changed from 14 Victoria Avenue Newcastle upon Tyne NE12 8AX to 32 Attewood Avenue London NW10 0HB on 29 February 2020
28 Jan 2020 TM02 Termination of appointment of Daniel Keith Wilson Craw as a secretary on 21 January 2020
28 Jan 2020 AP03 Appointment of Ms Anya Carole Martin as a secretary on 21 January 2020
28 Jan 2020 AA Micro company accounts made up to 31 May 2019
21 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
13 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
13 Mar 2018 PSC07 Cessation of Duncan Stott as a person with significant control on 21 September 2017
13 Mar 2018 PSC01 Notification of Reuben James Young as a person with significant control on 21 September 2017
24 Feb 2018 AA Micro company accounts made up to 31 May 2017
05 Oct 2017 TM01 Termination of appointment of Duncan Stott as a director on 22 September 2017
05 Oct 2017 AP01 Appointment of Mr Reuben James Young as a director on 22 September 2017
14 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
28 Feb 2017 AA Micro company accounts made up to 31 May 2016
29 Mar 2016 AR01 Annual return made up to 29 February 2016 no member list
26 Mar 2016 CH01 Director's details changed for Mr Matthew William Griffith on 19 July 2015
29 Feb 2016 AA Micro company accounts made up to 31 May 2015
25 Mar 2015 AR01 Annual return made up to 28 February 2015 no member list
25 Mar 2015 AD02 Register inspection address has been changed from 9 Larch Close London SW12 9SU England to C/O Dan Wilson Craw 192 Francis Road London E10 6PR
25 Mar 2015 CH01 Director's details changed for Mr Duncan Stott on 22 March 2015