- Company Overview for C PRYDE LTD (13009618)
- Filing history for C PRYDE LTD (13009618)
- People for C PRYDE LTD (13009618)
- More for C PRYDE LTD (13009618)
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) |
---|---|---|---|
11 Nov 2024 | CS01 | Confirmation statement made on 10 November 2024 with updates | |
30 Oct 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2024 | AA | Micro company accounts made up to 30 November 2023 | |
29 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with updates | |
16 Oct 2023 | CH01 | Director's details changed for Miss Courtney Elizabeth Harsant on 16 October 2023 | |
16 Oct 2023 | AD01 | Registered office address changed from The Annexe, 15 Roots Lane Roots Lane Wickham Bishops Witham CM8 3LS England to 44 the Glebe Purleigh Chelmsford Essex CM36PE on 16 October 2023 | |
30 Aug 2023 | AP04 | Appointment of Cobat Secretarial Services Limited as a secretary on 29 August 2023 | |
30 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
09 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
19 Nov 2020 | AD01 | Registered office address changed from 15 Roots Lane Wickham Bishops Witham CM8 3LS England to The Annexe, 15 Roots Lane Roots Lane Wickham Bishops Witham CM8 3LS on 19 November 2020 | |
11 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-11
|