PRIOREDGE LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

19/12/2419 December 2024 Termination of appointment of Diane Everett as a secretary on 2024-12-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Director's details changed for Jonathan Howard Everett on 2023-10-19

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-03-31

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2022-10-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Director's details changed for Jonathan Howard Everett on 2022-02-02

View Document

02/02/222 February 2022 Change of details for Mr Jonathan Howard Everett as a person with significant control on 2022-02-02

View Document

02/02/222 February 2022 Secretary's details changed for Diane Everett on 2022-02-02

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-10-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/11/1511 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 31 October 2014 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/11/134 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/11/125 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/11/1118 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HOWARD EVERETT / 19/09/2011

View Document

23/09/1123 September 2011 SECRETARY'S CHANGE OF PARTICULARS / DIANE EVERETT / 19/09/2011

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/11/102 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM C/O DORRELL OLIVER LTD LINDEN HOUSE MONK STREET ABERGAVENNY MONMOUTHSHIRE NP7 5NF

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM HAFOD FACH ST MAUGHANS MONMOUTH MONMOUTHSHIRE NP25 5QF UNITED KINGDOM

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HOWARD EVERETT / 31/10/2009

View Document

05/11/095 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WILBRAHAM / 31/10/2009

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/11/085 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM C/O DORRELL OLIVER LTD, LINDEN HOUSE, MONK STREET ABERGAVENNY MONMOUTHSHIRE NP7 5NF

View Document

05/11/085 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: C/O DORRELL OLIVER & CO LINDEN HOUSE MONK STREET, ABERGAVENNY MONMOUTHSHIRE NP7 5NF

View Document

13/11/0713 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/11/068 November 2006 REGISTERED OFFICE CHANGED ON 08/11/06 FROM: C/O DORRELL OLIVER & CO LINDEN HOUSE MONK STREET, ABERGAVENNY MONMOUTHSHIRE NP7 5NF

View Document

08/11/068 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/11/058 November 2005 REGISTERED OFFICE CHANGED ON 08/11/05 FROM: C/O LINDEN HOUSE MONK STREET ABERGAVENNY MONMOUTHSHIRE NP7 5NF

View Document

08/11/058 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0512 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0512 April 2005 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/05/0420 May 2004 NEW SECRETARY APPOINTED

View Document

20/05/0420 May 2004 SECRETARY RESIGNED

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

21/02/9921 February 1999 SECRETARY'S PARTICULARS CHANGED

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

17/11/9717 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

25/04/9725 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9623 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

17/12/9617 December 1996 DIRECTOR RESIGNED

View Document

17/12/9617 December 1996 DIRECTOR RESIGNED

View Document

17/12/9617 December 1996 NEW DIRECTOR APPOINTED

View Document

11/11/9611 November 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

07/11/957 November 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

12/06/9512 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

25/11/9425 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

24/08/9424 August 1994 REGISTERED OFFICE CHANGED ON 24/08/94 FROM: ANCRE HILL MONMOUTH GWENT NP5 4HS

View Document

10/05/9410 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

15/11/9315 November 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

12/05/9312 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

24/11/9224 November 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

11/11/9211 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

11/11/9211 November 1992 EXEMPTION FROM APPOINTING AUDITORS 01/03/92

View Document

22/01/9222 January 1992 RETURN MADE UP TO 16/11/91; FULL LIST OF MEMBERS

View Document

21/08/9121 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/06/9118 June 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/06/9118 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 REGISTERED OFFICE CHANGED ON 18/06/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

15/06/9115 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/9115 June 1991 ALTER MEM AND ARTS 28/03/91

View Document

15/01/9115 January 1991 ALTER MEM AND ARTS 16/11/90

View Document

16/11/9016 November 1990 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