|
|
14 Mar 2025
|
14 Mar 2025
Confirmation statement made on 28 February 2025 with no updates
|
|
|
12 Mar 2024
|
12 Mar 2024
Confirmation statement made on 29 February 2024 with no updates
|
|
|
24 Mar 2023
|
24 Mar 2023
Confirmation statement made on 24 March 2023 with updates
|
|
|
11 Mar 2023
|
11 Mar 2023
Confirmation statement made on 28 February 2023 with no updates
|
|
|
25 Jan 2023
|
25 Jan 2023
Notification of Geoffrey David Price as a person with significant control on 25 January 2023
|
|
|
25 Jan 2023
|
25 Jan 2023
Change of details for Mr Thomas Roger Price as a person with significant control on 25 January 2023
|
|
|
08 Mar 2022
|
08 Mar 2022
Confirmation statement made on 28 February 2022 with no updates
|
|
|
16 Mar 2021
|
16 Mar 2021
Confirmation statement made on 1 March 2021 with no updates
|
|
|
10 Mar 2020
|
10 Mar 2020
Confirmation statement made on 1 March 2020 with no updates
|
|
|
29 Jan 2020
|
29 Jan 2020
Confirmation statement made on 1 March 2019 with no updates
|
|
|
18 Dec 2019
|
18 Dec 2019
Amended micro company accounts made up to 30 November 2018
|
|
|
03 Mar 2019
|
03 Mar 2019
Confirmation statement made on 30 November 2018 with no updates
|
|
|
25 Apr 2018
|
25 Apr 2018
Notification of Thomas Roger Price as a person with significant control on 6 April 2016
|
|
|
25 Apr 2018
|
25 Apr 2018
Cessation of The Price Trust as a person with significant control on 6 April 2016
|
|
|
12 Apr 2018
|
12 Apr 2018
Confirmation statement made on 28 February 2018 with no updates
|
|
|
12 Apr 2018
|
12 Apr 2018
Registered office address changed from 14 Queens Road Thames Ditton Surrey KT7 0QH England to 14 Albany Reach Queens Road Thames Ditton KT7 0QH on 12 April 2018
|
|
|
02 Oct 2017
|
02 Oct 2017
Confirmation statement made on 28 February 2017 with no updates
|