PRIDE SYSTEMS LIMITED

Company Documents

DateDescription
16/07/1916 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/04/1930 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/04/1917 April 2019 APPLICATION FOR STRIKING-OFF

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK CROWTHER / 20/07/2018

View Document

25/07/1825 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MARK CROWTHER / 20/07/2018

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM C/O MARK CROWTHER 41 PROVOST STREET FLAT 21 LONDON N1 7NB

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/05/1528 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK CROWTHER / 01/03/2015

View Document

27/05/1527 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MARK CROWTHER / 01/03/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM 38 SCHOLARS WALK FARNBOROUGH HAMPSHIRE GU14 8UL

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/04/1311 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/05/1224 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

12/01/1212 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

08/05/118 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

08/05/108 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

18/05/0918 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM MOORE

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR STUART CROCKER

View Document

08/05/088 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 NEW SECRETARY APPOINTED

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/0710 April 2007 SECRETARY RESIGNED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

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