Advanced company searchLink opens in new window

PRIDEAUX ASSET LIMITED

Company number 09020876

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)
13 Apr 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
16 Aug 2023 CH01 Director's details changed for Miss Dionne Hall on 1 July 2023
08 Aug 2023 AA Total exemption full accounts made up to 31 May 2023
10 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with updates
10 Mar 2023 AP01 Appointment of Miss Dionne Hall as a director on 1 January 2023
01 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
15 Jul 2022 PSC01 Notification of Michael Logan Rutt as a person with significant control on 1 January 2019
15 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with updates
15 Jul 2022 TM01 Termination of appointment of Dionne Hall as a director on 15 July 2022
15 Jul 2022 PSC07 Cessation of Wayne Richard Brown as a person with significant control on 15 July 2022
06 Jul 2022 AA Accounts for a dormant company made up to 31 May 2022
23 Dec 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
26 Jul 2021 PSC04 Change of details for Mr Wayne Richard Brown as a person with significant control on 1 January 2021
21 Jul 2021 AA Accounts for a dormant company made up to 31 May 2021
15 Jan 2021 CS01 Confirmation statement made on 17 November 2020 with no updates
03 Jul 2020 AA Accounts for a dormant company made up to 31 May 2020
18 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
23 Sep 2019 AA Accounts for a dormant company made up to 31 May 2019
15 Apr 2019 CH01 Director's details changed for Mrs Dionne Hall on 5 April 2019
04 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
22 Dec 2018 AP01 Appointment of Mrs Dionne Hall as a director on 22 December 2018
20 Nov 2018 AD01 Registered office address changed from St Denys House 22 East Hill St Austell Cornwall PL25 4TR to 7 Shepherds Fold Holmer Green High Wycombe HP15 6XZ on 20 November 2018
17 Nov 2018 AP01 Appointment of Mr Michael Logan Rutt as a director on 15 November 2018
17 Nov 2018 TM01 Termination of appointment of Jenny O'brien as a director on 16 November 2018
17 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with updates