PRO RIDE GUIDES LTD
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-04-04 with no updates |
03/02/253 February 2025 | Administrative restoration application |
03/02/253 February 2025 | Change of details for Mr Joseph William Rafferty as a person with significant control on 2025-01-22 |
03/02/253 February 2025 | Micro company accounts made up to 2024-01-31 |
03/02/253 February 2025 | Confirmation statement made on 2024-04-04 with no updates |
03/02/253 February 2025 | Confirmation statement made on 2023-04-04 with no updates |
03/02/253 February 2025 | Director's details changed for Mr Joseph William Rafferty on 2025-01-22 |
03/02/253 February 2025 | Registered office address changed from Highthorne Pickhill Thirsk North Yorkshire YO7 4JU England to 85 Great Portland Street Fist Floor London W1W 7LT on 2025-02-03 |
03/02/253 February 2025 | Micro company accounts made up to 2023-01-31 |
12/09/2312 September 2023 | Final Gazette dissolved via compulsory strike-off |
12/09/2312 September 2023 | Final Gazette dissolved via compulsory strike-off |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
28/10/2228 October 2022 | Micro company accounts made up to 2022-01-31 |
22/02/2222 February 2022 | Registered office address changed from Orchard House Gatenby Northallerton North Yorkshire DL7 9NG England to Highthorne Pickhill Thirsk North Yorkshire YO7 4JU on 2022-02-22 |
22/02/2222 February 2022 | Change of details for Mr Joseph William Rafferty as a person with significant control on 2022-02-22 |
22/02/2222 February 2022 | Director's details changed for Mr Joseph William Rafferty on 2022-02-22 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
02/08/212 August 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
06/01/216 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
14/10/1914 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
05/10/185 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
13/10/1713 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
08/08/168 August 2016 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
07/12/157 December 2015 | Registered office address changed from 42 Skipton Street Skipton Road Harrogate Skipton Street Harrogate North Yorkshire HG1 5JF to Orchard House Gatenby Northallerton North Yorkshire DL7 9NG on 2015-12-07 |
07/12/157 December 2015 | REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 42 SKIPTON STREET SKIPTON ROAD HARROGATE SKIPTON STREET HARROGATE NORTH YORKSHIRE HG1 5JF |
05/10/155 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
17/08/1517 August 2015 | Annual return made up to 2015-07-25 with full list of shareholders |
17/08/1517 August 2015 | Annual return made up to 25 July 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
04/09/144 September 2014 | Annual return made up to 2014-07-25 with full list of shareholders |
04/09/144 September 2014 | Annual return made up to 25 July 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
22/12/1322 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH WILLIAM RAFFERTY / 01/02/2012 |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
11/09/1311 September 2013 | Annual return made up to 2013-07-25 with full list of shareholders |
11/09/1311 September 2013 | Annual return made up to 25 July 2013 with full list of shareholders |
26/07/1326 July 2013 | REGISTERED OFFICE CHANGED ON 26/07/2013 FROM 22 HERRIOT WAY THIRSK YO7 1FL ENGLAND |
26/07/1326 July 2013 | Registered office address changed from 22 Herriot Way Thirsk YO7 1FL England on 2013-07-26 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
26/07/1226 July 2012 | Annual return made up to 2012-07-25 with full list of shareholders |
26/07/1226 July 2012 | Annual return made up to 25 July 2012 with full list of shareholders |
17/01/1217 January 2012 | Incorporation |
17/01/1217 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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