Advanced company searchLink opens in new window

PRICECHECK LIMITED

Company number 02883308

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)
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
12 Aug 2013 SH20 Statement by directors
12 Aug 2013 CAP-SS Solvency statement dated 31/07/13
12 Aug 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced to nil 31/07/2013
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