- Company Overview for PRIORITY 6 LTD (08438158)
- Filing history for PRIORITY 6 LTD (08438158)
- People for PRIORITY 6 LTD (08438158)
- More for PRIORITY 6 LTD (08438158)
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) |
---|---|---|---|
17 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
19 Nov 2024 | CS01 | Confirmation statement made on 19 November 2024 with updates | |
18 Nov 2024 | SH06 |
Cancellation of shares. Statement of capital on 4 September 2024
|
|
15 Oct 2024 | SH03 |
Purchase of own shares.
|
|
13 Oct 2024 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
|
|
08 Jul 2024 | CS01 | Confirmation statement made on 7 July 2024 with no updates | |
11 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with updates | |
13 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
04 Jan 2023 | PSC07 | Cessation of Simon Matthew Greenwood as a person with significant control on 31 December 2022 | |
04 Jan 2023 | TM01 | Termination of appointment of Simon Matthew Greenwood as a director on 31 December 2022 | |
09 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
24 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
28 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
14 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
09 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Sep 2019 | PSC04 | Change of details for Mr Oliver William David Ashwood Campbell as a person with significant control on 18 September 2019 | |
18 Sep 2019 | CH01 | Director's details changed for Mr Oliver William David Ashwood Campbell on 18 September 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates | |
10 Jan 2019 | CH01 | Director's details changed for Mr Simon Matthew Greenwood on 10 January 2019 | |
13 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
03 Aug 2018 | AD01 | Registered office address changed from The Lodge (Greywalls) Cothill Rd Cothill Abingdon Oxon OX13 6QQ United Kingdom to Unit 10a Radley Road Industrial Estate Abingdon OX14 3RY on 3 August 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with no updates |