- Company Overview for EXCHANGE PRS 014 LIMITED (13009169)
- Filing history for EXCHANGE PRS 014 LIMITED (13009169)
- People for EXCHANGE PRS 014 LIMITED (13009169)
- More for EXCHANGE PRS 014 LIMITED (13009169)
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) |
---|---|---|---|
01 Nov 2024 | CS01 | Confirmation statement made on 21 October 2024 with no updates | |
17 Jul 2024 | AA | Micro company accounts made up to 30 November 2023 | |
04 Jan 2024 | CH01 | Director's details changed for Mr Peter Read on 4 January 2024 | |
04 Jan 2024 | AD01 | Registered office address changed from Assetz House Manchester Green Assetz House, Manchester Green, 335 Styal Raod Manchester M22 5LW United Kingdom to New Derwent House 69 to 73 Theobalds Road London WC1X 8TA on 4 January 2024 | |
01 Nov 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
20 Mar 2023 | AA | Micro company accounts made up to 30 November 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 21 October 2022 with updates | |
24 Feb 2022 | AA | Micro company accounts made up to 30 November 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with updates | |
29 Sep 2021 | TM02 | Termination of appointment of Peter Read as a secretary on 18 September 2021 | |
04 Aug 2021 | CH01 | Director's details changed for Mr Peter Read on 2 August 2021 | |
28 Jun 2021 | PSC02 | Notification of Ae Ownership Company Ltd as a person with significant control on 11 June 2021 | |
28 Jun 2021 | PSC07 | Cessation of Peter Read as a person with significant control on 11 June 2021 | |
04 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2021 | MA | Memorandum and Articles of Association | |
10 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-10
|