PRIDE OF READING CIC
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Confirmation statement made on 2025-07-10 with no updates |
06/02/256 February 2025 | Termination of appointment of Matthew Thomas Whitelock as a director on 2025-02-06 |
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 |
09/12/249 December 2024 | Total exemption full accounts made up to 2023-12-31 |
26/11/2426 November 2024 | Previous accounting period shortened from 2024-07-31 to 2023-12-31 |
12/07/2412 July 2024 | Director's details changed for Mr Marc Barrington Alldridge on 2024-07-12 |
12/07/2412 July 2024 | Confirmation statement made on 2024-07-10 with no updates |
11/07/2311 July 2023 | Incorporation of a Community Interest Company |
More Company Information
Recently Viewed
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