AD01 |
New registered office address 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP. Change occurred on 2024-02-20. Company's previous address: Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP.
filed on: 20th, February 2024
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP. Change occurred on 2023-07-13. Company's previous address: C/O Hillier Hopkins Llp Radius House 51 Clarendon Road Watford Herts WD17 1HP.
filed on: 13th, July 2023
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-02-01
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-01
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 23rd, December 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 22nd, March 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-01
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-01
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 23rd, December 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2019-02-01
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019-01-29
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2019-01-29 secretary's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019-01-29 director's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018-02-01
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 22nd, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017-02-01
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-01
filed on: 3rd, February 2016
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 2016-02-28 to 2016-03-31
filed on: 11th, January 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 30th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-01
filed on: 9th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-02-09: 102.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 27th, January 2015
| accounts
|
Free Download
(6 pages)
|
AP03 |
Appointment (date: 2014-07-01) of a secretary
filed on: 1st, July 2014
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 064910870002
filed on: 13th, June 2014
| mortgage
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-01-28: 102.00 GBP
filed on: 3rd, April 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2014-03-31
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-01
filed on: 31st, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-03-31: 102.00 GBP
capital
|
|
SH01 |
Statement of Capital on 2013-08-19: 51.00 GBP
filed on: 25th, March 2014
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Hillier Hopkins Llp Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 2014-03-19
filed on: 19th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-02-28
filed on: 18th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-01
filed on: 4th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-02-29
filed on: 7th, December 2012
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 17th, April 2012
| resolution
|
Free Download
(38 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, April 2012
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-01
filed on: 3rd, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-02-28
filed on: 7th, December 2011
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-02-28
filed on: 28th, February 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-01
filed on: 9th, February 2011
| annual return
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 4th, June 2010
| mortgage
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-02-01
filed on: 1st, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-02-28
filed on: 7th, December 2009
| accounts
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 31st, October 2009
| mortgage
|
Free Download
(7 pages)
|
CERTNM |
Company name changed pricedevil.com LIMITEDcertificate issued on 25/10/09
filed on: 25th, October 2009
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2009-10-12
filed on: 12th, October 2009
| resolution
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 2009-10-09
filed on: 9th, October 2009
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2009-10-09
filed on: 9th, October 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to 2009-03-20 - Annual return with full member list
filed on: 20th, March 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 1st, February 2008
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 1st, February 2008
| incorporation
|
Free Download
(14 pages)
|