Advanced company searchLink opens in new window

PRIORITY 6 LTD

Company number 08438158

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)
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
  • GBP 55
15 Oct 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
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