PRIDE DEBT RECOVERY LTD
Company Documents
Date | Description |
---|---|
14/10/2514 October 2025 New | First Gazette notice for compulsory strike-off |
02/08/242 August 2024 | Micro company accounts made up to 2024-03-31 |
26/07/2426 July 2024 | Termination of appointment of Diane Ellen Rivetti as a director on 2024-07-15 |
26/07/2426 July 2024 | Appointment of Mr Steven Richard Leonard Rowlands as a director on 2024-07-15 |
26/07/2426 July 2024 | Cessation of Diane Ellen Rivetti as a person with significant control on 2024-07-15 |
26/07/2426 July 2024 | Termination of appointment of Ali Elizabeth Hawkins as a director on 2024-07-15 |
26/07/2426 July 2024 | Confirmation statement made on 2024-07-26 with updates |
26/07/2426 July 2024 | Cessation of Ali Elizabeth Hawkins as a person with significant control on 2024-07-15 |
26/07/2426 July 2024 | Notification of Village Investigations Ltd as a person with significant control on 2024-07-15 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
01/08/231 August 2023 | Previous accounting period extended from 2023-02-28 to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/11/2214 November 2022 | Micro company accounts made up to 2022-02-28 |
05/10/225 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
17/11/2117 November 2021 | Micro company accounts made up to 2021-02-28 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
04/12/204 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
19/10/1819 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
07/08/177 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
01/03/161 March 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
14/08/1514 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
24/02/1524 February 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
18/08/1418 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
13/06/1413 June 2014 | STATEMENT OF COMPANY'S OBJECTS |
09/06/149 June 2014 | VARYING SHARE RIGHTS AND NAMES |
19/03/1419 March 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
21/02/1421 February 2014 | REGISTERED OFFICE CHANGED ON 21/02/2014 FROM C/O STEPHENSON SMART & CO STEPHENSON HOUSE 15 CHURCH WALK PETERBOROUGH CAMBRIDGESHIRE PE1 2TP ENGLAND |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
02/04/132 April 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
29/05/1229 May 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
27/02/1227 February 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
20/06/1120 June 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
16/03/1116 March 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
22/02/1022 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company