Advanced company searchLink opens in new window

PRIDE & COMPANY UK LTD

Company number 07321905

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)
16 Sep 2024 CS01 Confirmation statement made on 21 July 2024 with no updates
31 May 2024 AA Micro company accounts made up to 31 July 2023
04 Sep 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
29 Apr 2023 AA Micro company accounts made up to 31 July 2022
24 Aug 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
30 Apr 2022 AA Micro company accounts made up to 31 July 2021
24 Aug 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
18 Sep 2020 CS01 Confirmation statement made on 21 July 2020 with no updates
04 May 2020 AA Micro company accounts made up to 31 July 2019
14 Aug 2019 CS01 Confirmation statement made on 21 July 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
30 Jul 2018 CS01 Confirmation statement made on 21 July 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
09 Aug 2017 CS01 Confirmation statement made on 21 July 2017 with no updates
16 Jun 2017 AD01 Registered office address changed from Unit 17, Lynes House 426- 428 Watford Way London NW7 4RS England to Unit 17 Lynes House 526-528 Watford Way London NW7 4RS on 16 June 2017
04 Jun 2017 AD01 Registered office address changed from Unit 4, 3rd Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to Unit 17, Lynes House 426- 428 Watford Way London NW7 4RS on 4 June 2017
30 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
12 Aug 2016 CS01 Confirmation statement made on 21 July 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
29 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
29 Jul 2015 CH01 Director's details changed for Mr Moses Kiwanuka on 28 July 2015
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
10 Nov 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
10 Nov 2014 AD01 Registered office address changed from 322 Premier House 112 Station Road Edgware Middlesex HA8 7BJ United Kingdom to Unit 4, 3Rd Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 10 November 2014