PRIDE OF READING CIC

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

06/02/256 February 2025 Termination of appointment of Matthew Thomas Whitelock as a director on 2025-02-06

View Document

06/02/256 February 2025 Registered office address changed from 4 Mead Close Tilehurst Reading RG31 4ET England to C/O Cream Design Top Floor 7-11 Cross Street Reading RG1 1st on 2025-02-06

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/11/2426 November 2024 Previous accounting period shortened from 2024-07-31 to 2023-12-31

View Document

12/07/2412 July 2024 Director's details changed for Mr Marc Barrington Alldridge on 2024-07-12

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

11/07/2311 July 2023 Incorporation of a Community Interest Company

View Document


More Company Information


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