Advanced company searchLink opens in new window

THE PRIDE ESTATES LONDON LTD.

Company number 11849685

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)
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2021 AD01 Registered office address changed from 119 the Vale London W3 7RQ England to 34 Verulam House Hammersmith Grove London W6 0NW on 21 January 2021
18 Jan 2021 AP01 Appointment of Mr Timothy Samuels as a director on 18 January 2021
18 Jan 2021 TM02 Termination of appointment of Tsion Tolcha as a secretary on 26 October 2019
18 Jan 2021 AD01 Registered office address changed from 23 Wormholt Road First Floor London W12 0LU United Kingdom to 119 the Vale London W3 7RQ on 18 January 2021
25 Sep 2020 AA Micro company accounts made up to 28 February 2020
20 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with updates
20 Aug 2020 TM01 Termination of appointment of James Obafemi Harding as a director on 7 August 2020
26 Jul 2020 CS01 Confirmation statement made on 26 July 2020 with updates
01 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with updates
04 Nov 2019 CH01 Director's details changed for Mr Derick Banda on 1 November 2019
11 Sep 2019 PSC04 Change of details for Mr Derick Banda as a person with significant control on 9 September 2019
08 Jul 2019 TM01 Termination of appointment of Tsion Tolcha as a director on 8 July 2019
08 Jul 2019 AP03 Appointment of Ms Tsion Tolcha as a secretary on 8 July 2019
03 Jun 2019 PSC07 Cessation of James Obafemi Harding as a person with significant control on 28 May 2019
03 Jun 2019 AP01 Appointment of Miss Tsion Tolcha as a director on 3 June 2019
30 Mar 2019 CS01 Confirmation statement made on 30 March 2019 with updates
30 Mar 2019 PSC01 Notification of James Obafemi Harding as a person with significant control on 23 March 2019
30 Mar 2019 AP01 Appointment of Mr James Obafemi Harding as a director on 23 March 2019
23 Mar 2019 SH01 Statement of capital following an allotment of shares on 20 March 2019
  • GBP 100
27 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-27
  • GBP 1