- Company Overview for PRICECHECK LIMITED (02883308)
- Filing history for PRICECHECK LIMITED (02883308)
- People for PRICECHECK LIMITED (02883308)
- Charges for PRICECHECK LIMITED (02883308)
- More for PRICECHECK LIMITED (02883308)
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 Dec 2017 | TM01 | Termination of appointment of Hamayon Safi as a director on 30 November 2017 | |
01 Dec 2017 | PSC01 | Notification of Hamayon Safi as a person with significant control on 7 April 2016 | |
01 Dec 2017 | PSC07 | Cessation of Hamayon Safi as a person with significant control on 30 November 2017 | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
21 Jun 2017 | AD01 | Registered office address changed from I 14 Iron Bridge House Windmill Centre Windmill Lane Southall Middlesex UB2 4NJ to 1B, First Floor 142 Johnson Street Southall Middlesex UB2 5FD on 21 June 2017 | |
29 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
29 Dec 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
09 Sep 2015 | AD01 | Registered office address changed from 309 Hoe Street Walthamstow London E17 9BG to I 14 Iron Bridge House Windmill Centre Windmill Lane Southall Middlesex UB2 4NJ on 9 September 2015 | |
18 Jun 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
27 Nov 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
24 Nov 2014 | AP01 | Appointment of Mr Hamayon Safi as a director on 24 November 2014 | |
24 Nov 2014 | TM01 | Termination of appointment of Milap Ram as a director on 24 November 2014 | |
29 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
31 Dec 2013 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
12 Aug 2013 | SH19 |
Statement of capital on 12 August 2013
|
|
12 Aug 2013 | SH20 | Statement by directors | |
12 Aug 2013 | CAP-SS | Solvency statement dated 31/07/13 | |
12 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2013 | AP01 | Appointment of Mr Milap Ram as a director | |
17 Jul 2013 | TM01 | Termination of appointment of Masud Ahmed as a director | |
07 May 2013 | AP01 | Appointment of Mr Masud Ahmed as a director | |
07 May 2013 | TM01 | Termination of appointment of Masud Ahmed as a director | |
27 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders |