- Company Overview for PRICERIGHT SUPPLIES LIMITED (07641128)
- Filing history for PRICERIGHT SUPPLIES LIMITED (07641128)
- People for PRICERIGHT SUPPLIES LIMITED (07641128)
- Charges for PRICERIGHT SUPPLIES LIMITED (07641128)
- More for PRICERIGHT SUPPLIES LIMITED (07641128)
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) |
---|---|---|---|
24 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
28 May 2024 | CS01 | Confirmation statement made on 19 May 2024 with no updates | |
29 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
27 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
25 Apr 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
29 Apr 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
12 Nov 2020 | AA | Unaudited abridged accounts made up to 29 April 2019 | |
04 Jun 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
31 Jan 2020 | AA01 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 | |
24 May 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
24 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with updates | |
24 May 2019 | PSC01 | Notification of Ashish Patel as a person with significant control on 19 May 2019 | |
30 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
21 May 2018 | TM02 | Termination of appointment of Ashish Patel as a secretary on 21 May 2018 | |
21 May 2018 | AP01 | Appointment of Mr Ashish Patel as a director on 21 May 2018 | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
21 Jul 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
21 Jul 2016 | AD01 | Registered office address changed from Unit E8 Aladdin Business Centre 426 Long Drive Greenford Middlesex UB6 8UH to Unit 9 Red Lion Business Park Red Lion Road Surbiton Surrey KT6 7QD on 21 July 2016 | |
31 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
06 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued |