PRIDE RESOURCES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewRegistration of charge 042775500007, created on 2025-08-05

View Document

08/08/258 August 2025 NewRegistration of charge 042775500008, created on 2025-08-05

View Document

23/07/2523 July 2025 Confirmation statement made on 2025-07-19 with no updates

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

27/09/2427 September 2024 Registration of charge 042775500006, created on 2024-09-19

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

11/04/2411 April 2024 Registration of charge 042775500005, created on 2024-04-04

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

13/06/2313 June 2023 Satisfaction of charge 3 in full

View Document

13/06/2313 June 2023 Satisfaction of charge 2 in full

View Document

13/06/2313 June 2023 Satisfaction of charge 1 in full

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

13/10/2113 October 2021 Change of details for Mr Aba Weinberger as a person with significant control on 2021-01-01

View Document

13/10/2113 October 2021 Change of details for Mrs Miriam Weinberger as a person with significant control on 2021-01-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

15/04/2115 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

10/07/2010 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 042775500004

View Document

18/03/2018 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MRS MIRIAM WEINBERGER

View Document

21/12/1821 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

16/05/1816 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM 115 CRAVEN PARK ROAD C/O VENNIT AND GREAVES LONDON N15 6BL

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/05/1629 May 2016 PREVSHO FROM 29/08/2015 TO 28/08/2015

View Document

16/11/1516 November 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/05/1529 May 2015 PREVSHO FROM 30/08/2014 TO 29/08/2014

View Document

29/10/1429 October 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/11/1314 November 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM 50 CRAVEN PARK ROAD SOUTH TOTTENHAM LONDON N15 6AB

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/05/1330 May 2013 PREVSHO FROM 31/08/2012 TO 30/08/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/08/1229 August 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

18/03/1218 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/09/111 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/10/1012 October 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ABA WEINBERGER / 01/10/2009

View Document

30/05/1030 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/09/0921 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ABA WEINBERGER / 01/09/2008

View Document

21/09/0921 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/2009 FROM 52 DARENTH ROAD LONDON N16 6EJ

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 2L CARA HOUSE 339 SEVEN SISTERS ROAD LONDON N15 6RD

View Document

28/10/0828 October 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

17/04/0817 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 3

View Document

03/12/073 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0712 October 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

16/05/0716 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0614 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

22/09/0622 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

12/05/0512 May 2005 REGISTERED OFFICE CHANGED ON 12/05/05 FROM: 115 CRAVEN PARK ROAD LONDON N15 6BL

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

03/09/043 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0320 September 2003 REGISTERED OFFICE CHANGED ON 20/09/03 FROM: VENNIT & GREAVES 115 CRAVEN PARK ROAD LONDON N15

View Document

20/09/0320 September 2003 NEW SECRETARY APPOINTED

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 REGISTERED OFFICE CHANGED ON 12/08/03 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX

View Document

12/08/0312 August 2003 SECRETARY RESIGNED

View Document

10/10/0210 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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