Advanced company searchLink opens in new window

NOTICEPRIDE HOLDINGS LIMITED

Company number 11380741

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)
12 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with updates
22 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
08 Dec 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
02 Nov 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
13 Nov 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
24 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
28 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates
28 Oct 2019 CH01 Director's details changed for Mr David George Pitt on 24 October 2019
28 Oct 2019 CH01 Director's details changed for Robert George Pitt on 24 October 2019
28 Oct 2019 CH01 Director's details changed for Mrs Susan Janet Pitt on 24 October 2019
28 Oct 2019 CH01 Director's details changed for Michael James Pitt on 24 October 2019
28 Oct 2019 PSC04 Change of details for Mr David George Pitt as a person with significant control on 24 October 2019
25 Oct 2019 AA01 Previous accounting period extended from 31 May 2019 to 30 September 2019
09 Apr 2019 AD01 Registered office address changed from 22 Brook Road Brook Road Industrial Estate Rayleigh Essex SS6 7XL England to Unit 22 Brook Road Industrial Centre Sirdar Road Rayleigh Essex SS6 7XL on 9 April 2019
28 Mar 2019 AD01 Registered office address changed from Unit 30 Rutherford Close Leigh-on-Sea Essex SS9 5LQ United Kingdom to 22 Brook Road Brook Road Industrial Estate Rayleigh Essex SS6 7XL on 28 March 2019
30 Nov 2018 MR01 Registration of charge 113807410001, created on 30 November 2018
11 Oct 2018 PSC07 Cessation of Susan Janet Pitt as a person with significant control on 17 August 2018
11 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates
13 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with updates
29 May 2018 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 29 May 2018
29 May 2018 PSC01 Notification of David George Pitt as a person with significant control on 29 May 2018
29 May 2018 PSC01 Notification of Susan Janet Pitt as a person with significant control on 29 May 2018
29 May 2018 SH01 Statement of capital following an allotment of shares on 29 May 2018
  • GBP 100