- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|