PRICING SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

14/12/2214 December 2022 Application to strike the company off the register

View Document

18/10/2218 October 2022 Termination of appointment of Oliver Estanislao George Boughton as a director on 2022-09-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-29 with updates

View Document

13/09/2213 September 2022

View Document

13/09/2213 September 2022

View Document

13/09/2213 September 2022

View Document

13/09/2213 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

18/02/2218 February 2022 Resolutions

View Document

18/02/2218 February 2022 Statement of capital on 2022-02-18

View Document

18/02/2218 February 2022

View Document

18/02/2218 February 2022

View Document

18/02/2218 February 2022 Resolutions

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-29 with updates

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MR OLIVER ESTANISLAO GEORGE BOUGHTON

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON HARGREAVES

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

03/10/193 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY HODGSON / 15/04/2019

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

01/10/181 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / IRIS NATION WORLDWIDE LIMITED / 22/08/2018

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM 185 PARK STREET LONDON SE1 9DY ENGLAND

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MR ANTHONY HODGSON / 28/04/2017

View Document

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / MR ANTHONY HODGSON / 28/04/2017

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRIS NATION WORLDWIDE LIMITED

View Document

12/04/1712 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 SAIL ADDRESS CREATED

View Document

06/04/176 April 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

10/03/1710 March 2017 ADOPT ARTICLES 23/02/2017

View Document

10/03/1710 March 2017 29/09/10 STATEMENT OF CAPITAL GBP 10000

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR BENJAMIN CHARLES CHILCOTT

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 1 PRIMROSE STREET LONDON EC2A 2EX ENGLAND

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR SIMON JOHN HARGREAVES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 25 WATLING STREET LONDON EC4M 9BR

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR GREGORY THOMAS

View Document

06/10/156 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL HUNT

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES SAUNDERS

View Document

27/10/1427 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/11/1318 November 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR NEENA VIVASH

View Document

19/09/1219 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

02/07/122 July 2012 DIRECTOR APPOINTED MR GREGORY ROBERT THOMAS

View Document

25/10/1125 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES HODGSON / 25/10/2011

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR LOIC LE CORRE

View Document

21/10/1021 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

14/06/1014 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

23/03/1023 March 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED LOIC LE CORRE

View Document

17/01/1017 January 2010 DIRECTOR APPOINTED JAMES SAUNDERS

View Document

17/01/1017 January 2010 DIRECTOR APPOINTED PAUL HUNT

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BATES

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED NEENA VIVASH

View Document

13/11/0913 November 2009 REGISTERED OFFICE CHANGED ON 13/11/2009 FROM BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA

View Document

13/11/0913 November 2009 ADOPT MEM AND ARTS 05/10/2009

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED ANTHONY HODGSON

View Document

11/11/0911 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/11/0911 November 2009 COMPANY NAME CHANGED APEXMOAT LIMITED CERTIFICATE ISSUED ON 11/11/09

View Document

03/11/093 November 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID TILL

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED SECRETARY REBECCA WOTHERSPOON

View Document

02/03/092 March 2009 DIRECTOR APPOINTED CHRISTOPHER JAMES BATES

View Document

29/09/0829 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information