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)
15 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with updates
04 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
25 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with updates
20 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
05 Jul 2018 TM01 Termination of appointment of Thomas Harrison as a director on 25 June 2018
25 Apr 2018 CH01 Director's details changed for Mr Thomas Harrison on 20 April 2018
18 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with updates
18 Oct 2017 CH01 Director's details changed for Mr Dominic Stead on 8 October 2017
18 Oct 2017 CH01 Director's details changed for Mr Tarik Ali Nashnush on 8 October 2017
18 Oct 2017 CH01 Director's details changed for Mr Martin John Aberdeen on 8 October 2017
18 Oct 2017 PSC08 Notification of a person with significant control statement
18 Oct 2017 PSC07 Cessation of Tarik Ali Nashnush as a person with significant control on 12 January 2017
18 Oct 2017 PSC07 Cessation of Martin Aberdeen as a person with significant control on 12 January 2017
18 Oct 2017 PSC07 Cessation of Dominic Stead as a person with significant control on 12 January 2017
30 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
02 Feb 2017 CH01 Director's details changed for Mr Thomas Harrison on 23 January 2017
12 Jan 2017 SH01 Statement of capital following an allotment of shares on 11 January 2017
  • GBP 100
11 Jan 2017 AP01 Appointment of Mr Thomas Harrison as a director on 11 January 2017
11 Jan 2017 AP01 Appointment of Mr Antony Paul Smith as a director on 11 January 2017
21 Nov 2016 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Southcombe Barn Chapel Street Axmouth Devon EX12 4AN on 21 November 2016
25 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
28 Jun 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-10-09
21 May 2016 NM06 Change of name with request to seek comments from relevant body
28 Apr 2016 CONNOT Change of name notice
09 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-09
  • GBP 3