- Company Overview for THE PRINCE N22 LIMITED (09818431)
- Filing history for THE PRINCE N22 LIMITED (09818431)
- People for THE PRINCE N22 LIMITED (09818431)
- More for THE PRINCE N22 LIMITED (09818431)
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) |
---|---|---|---|
25 Oct 2024 | CS01 | Confirmation statement made on 8 October 2024 with updates | |
18 Mar 2024 | PSC01 | Notification of Tarik Ali Nashnush as a person with significant control on 28 February 2024 | |
18 Mar 2024 | PSC01 | Notification of Dominic Stead as a person with significant control on 28 February 2024 | |
18 Mar 2024 | PSC09 | Withdrawal of a person with significant control statement on 18 March 2024 | |
18 Mar 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
12 Feb 2024 | TM01 | Termination of appointment of Martin John Aberdeen as a director on 25 January 2024 | |
24 Oct 2023 | CS01 | Confirmation statement made on 8 October 2023 with updates | |
24 Oct 2023 | CH01 | Director's details changed for Mr Dominic Stead on 1 October 2023 | |
09 Jun 2023 | CH01 | Director's details changed for Mr Martin John Aberdeen on 1 June 2023 | |
30 May 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
20 Dec 2022 | AD01 | Registered office address changed from Southcombe Barn Chapel Street Axmouth Devon EX12 4AN to 1 Finsbury Road London N22 8PA on 20 December 2022 | |
15 Nov 2022 | TM01 | Termination of appointment of Antony Paul Smith as a director on 15 November 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with updates | |
17 Jun 2022 | CH01 | Director's details changed for Mr Dominic Stead on 15 June 2022 | |
17 Jun 2022 | CH01 | Director's details changed for Mr Martin John Aberdeen on 13 June 2022 | |
19 May 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with updates | |
13 Oct 2021 | CH01 | Director's details changed for Mr Martin John Aberdeen on 13 October 2021 | |
13 Oct 2021 | CH01 | Director's details changed for Mr Dominic Stead on 13 October 2021 | |
07 Apr 2021 | CH01 | Director's details changed for Mr Dominic Stead on 7 April 2021 | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with updates | |
14 Oct 2020 | CH01 | Director's details changed for Mr Dominic Stead on 14 October 2020 | |
14 Oct 2020 | CH01 | Director's details changed for Mr Tarik Ali Nashnush on 14 October 2020 | |
15 Apr 2020 | AA | Total exemption full accounts made up to 31 October 2019 |