PRIDEMILL LIMITED
Warning: The most recent accounts from 31 May 2017 indicate this Company is Dormant and not currently trading
Company Documents
| Date | Description |
|---|---|
| 12/02/1812 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
| 05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 21/02/1721 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 25/05/1625 May 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
| 10/06/1510 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
| 10/06/1510 June 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 10/02/1510 February 2015 | REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 35 PEMBRIDGE ROAD LONDON W11 3HG |
| 05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 09/09/149 September 2014 | APPOINTMENT TERMINATED, DIRECTOR MELIH EKIZOGLU |
| 10/06/1410 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUNBERK INAN / 10/06/2014 |
| 10/06/1410 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 07/02/147 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 05/06/135 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 01/06/121 June 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 25/10/1125 October 2011 | DIRECTOR APPOINTED MR GUNBERK INAN |
| 25/10/1125 October 2011 | DIRECTOR APPOINTED MR MELIH EKIZOGLU |
| 25/10/1125 October 2011 | REGISTERED OFFICE CHANGED ON 25/10/2011 FROM 181 GREEN LANES PALMERS GREEN LONDON N13 4UR |
| 29/07/1129 July 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 29/07/1129 July 2011 | REGISTERED OFFICE CHANGED ON 29/07/2011 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM |
| 25/05/1125 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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