Advanced company searchLink opens in new window

MARGATE PRIDE CIC

Company number 10030400

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)
28 Nov 2024 AA Total exemption full accounts made up to 29 February 2024
26 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
12 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
20 Jun 2023 PSC08 Notification of a person with significant control statement
14 Jun 2023 PSC07 Cessation of Amy Zing Madeleine Lilian Redmond Vandenberg as a person with significant control on 14 June 2023
14 Jun 2023 PSC07 Cessation of Mia Ann Pollak as a person with significant control on 14 June 2023
21 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
15 Mar 2023 PSC01 Notification of Mia Pollak as a person with significant control on 6 March 2023
14 Mar 2023 PSC07 Cessation of Tritstan Verran as a person with significant control on 6 March 2023
14 Mar 2023 TM01 Termination of appointment of Daniel Edgar Hendy Chilcott as a director on 6 March 2023
06 Feb 2023 PSC07 Cessation of Daniel Edgar Hendy Chilcott as a person with significant control on 6 February 2023
02 Sep 2022 AA Total exemption full accounts made up to 28 February 2022
28 Feb 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
28 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
27 Oct 2021 AD01 Registered office address changed from Resort Studios 50 Athelstan Road Margate Kent CT9 2BH to 276 Northdown Road Margate Kent CT9 2PT on 27 October 2021
23 Jun 2021 CH01 Director's details changed for Ms Amy Madeline Redmond on 23 June 2021
23 Jun 2021 AP01 Appointment of Mia Ann Pollak as a director on 23 June 2021
21 Jun 2021 PSC04 Change of details for Ms Amy Zing Madeline Lilian Redmond Vandenberg as a person with significant control on 18 June 2021
18 Jun 2021 PSC04 Change of details for Ms Amy Madeline Redmond as a person with significant control on 18 June 2021
26 Feb 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
21 Jan 2021 AA Total exemption full accounts made up to 29 February 2020
01 Jul 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
03 Dec 2019 AA Unaudited abridged accounts made up to 28 February 2019
13 Apr 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
13 Apr 2019 PSC01 Notification of Amy Madeline Redmond as a person with significant control on 1 April 2019