Advanced company searchLink opens in new window

WORKSOP PRIDE C.I.C.

Company number 11040289

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)
08 Nov 2024 CS01 Confirmation statement made on 30 October 2024 with no updates
22 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
06 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
25 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
09 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
25 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
10 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
10 Nov 2021 TM01 Termination of appointment of Luke Charles Hague as a director on 10 November 2020
13 Aug 2021 AA Total exemption full accounts made up to 31 October 2020
24 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
30 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
28 Apr 2020 AD01 Registered office address changed from 26, 28 Bridge Place Worksop S80 1JS England to 27 Coniston Road Worksop S81 7PP on 28 April 2020
18 Dec 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
17 Jun 2019 AD01 Registered office address changed from 83 Bridge Street Worksop S80 1DL England to 26, 28 Bridge Place Worksop S80 1JS on 17 June 2019
10 May 2019 AA Micro company accounts made up to 31 October 2018
29 Apr 2019 AP01 Appointment of Mr Luke Charles Hague as a director on 29 April 2019
29 Apr 2019 TM01 Termination of appointment of Michelle Fairsh as a director on 29 April 2019
13 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with updates
31 Jan 2018 PSC04 Change of details for Katie Lucas as a person with significant control on 31 January 2018
31 Jan 2018 AD01 Registered office address changed from C/O Focus Accounting - Retford Enterprise Centre Randall Way Retford Nottinghamshire DN22 7GR to 83 Bridge Street Worksop S80 1DL on 31 January 2018
31 Oct 2017 CICINC Incorporation of a Community Interest Company