PRICE HUNTER INTERNATIONAL LIMITED - OLDHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-16 View Report
Mortgage. Charge number: 080971910007. Charge creation date: 2023-11-10. 2023-11-14 View Report
Accounts. Change account reference date company previous shortened. 2023-09-27 View Report
Confirmation statement. Statement with no updates. 2022-11-14 View Report
Accounts. Accounts type total exemption full. 2022-09-29 View Report
Address. New address: Devon Mill Chapel Road Hollinwood Oldham OL8 4QJ. Change date: 2022-05-19. Old address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England. 2022-05-19 View Report
Confirmation statement. Statement with updates. 2021-12-02 View Report
Accounts. Accounts type total exemption full. 2021-11-04 View Report
Accounts. Change account reference date company previous shortened. 2021-09-27 View Report
Persons with significant control. Psc name: Fredizz Holdings Limited. Notification date: 2021-08-02. 2021-08-17 View Report
Persons with significant control. Psc name: Joshua Simon Eden. Cessation date: 2021-08-02. 2021-08-14 View Report
Persons with significant control. Cessation date: 2021-08-02. Psc name: Jeremy Simon Winburn. 2021-08-14 View Report
Confirmation statement. Statement with no updates. 2021-02-22 View Report
Persons with significant control. Change date: 2021-01-01. Psc name: Mr Jeremy Simon Winburn. 2021-02-08 View Report
Officers. Change date: 2021-01-01. Officer name: Mr Jeremy Simon Winburn. 2021-02-08 View Report
Officers. Change date: 2021-01-01. Officer name: Mr Joshua Simon Eden. 2021-02-08 View Report
Persons with significant control. Change date: 2021-01-01. Psc name: Mr Jeremy Simon Winburn. 2021-01-22 View Report
Accounts. Accounts type total exemption full. 2020-12-22 View Report
Confirmation statement. Statement with no updates. 2019-11-25 View Report
Accounts. Accounts type total exemption full. 2019-08-01 View Report
Address. Old address: 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG England. New address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS. Change date: 2019-03-06. 2019-03-06 View Report
Confirmation statement. Statement with no updates. 2018-12-27 View Report
Accounts. Change account reference date company current extended. 2018-03-14 View Report
Mortgage. Charge number: 080971910006. Charge creation date: 2017-12-28. 2018-01-02 View Report
Accounts. Accounts type total exemption full. 2017-12-21 View Report
Confirmation statement. Statement with updates. 2017-11-13 View Report
Accounts. Accounts type total exemption full. 2017-06-30 View Report
Confirmation statement. Statement with updates. 2017-06-12 View Report
Accounts. Change account reference date company previous shortened. 2017-03-30 View Report
Address. Old address: Convention House St Mary's Street Leeds West Yorkshire LS9 7DP. Change date: 2016-07-07. New address: 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG. 2016-07-07 View Report
Annual return. With made up date full list shareholders. 2016-06-24 View Report
Capital. Date: 2016-03-21. 2016-05-06 View Report
Accounts. Accounts type total exemption small. 2016-03-23 View Report
Annual return. With made up date full list shareholders. 2015-06-16 View Report
Accounts. Accounts type total exemption small. 2015-03-27 View Report
Mortgage. Charge creation date: 2014-10-30. Charge number: 080971910005. 2014-10-30 View Report
Mortgage. Charge number: 080971910003. Charge creation date: 2014-10-21. 2014-10-21 View Report
Mortgage. Charge creation date: 2014-10-21. Charge number: 080971910004. 2014-10-21 View Report
Mortgage. Charge number: 080971910002. Charge creation date: 2014-10-06. 2014-10-06 View Report
Annual return. With made up date full list shareholders. 2014-06-13 View Report
Accounts. Accounts type total exemption small. 2014-03-07 View Report
Annual return. With made up date full list shareholders. 2013-07-08 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2013-02-05 View Report
Incorporation. Incorporation company. 2012-06-07 View Report