Advanced company searchLink opens in new window

THE PRINCE N22 LIMITED

Company number 09818431

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)
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