PRIX LTD

Silverstream House Silverstream House, London, W1T 6EB, England
StatusACTIVE
Company No.10316206
CategoryPrivate Limited Company
Incorporated08 Aug 2016
Age7 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

PRIX LTD is an active private limited company with number 10316206. It was incorporated 7 years, 10 months, 10 days ago, on 08 August 2016. The company address is Silverstream House Silverstream House, London, W1T 6EB, England.



Company Fillings

Change person director company with change date

Date: 05 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-05

Officer name: Mr Jens Munch

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2024

Action Date: 04 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Wilhelmus Mans

Change date: 2024-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven James Schoch

Appointment date: 2024-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Qiuhang Jing

Termination date: 2024-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2023

Action Date: 29 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-30

New date: 2022-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2023

Action Date: 07 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Dec 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2021-12-30

Documents

View document PDF

Memorandum articles

Date: 21 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Oct 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 20 Oct 2022

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Oct 2022

Action Date: 13 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103162060001

Charge creation date: 2022-10-13

Documents

View document PDF

Second filing capital allotment shares

Date: 05 Oct 2022

Action Date: 20 Sep 2021

Category: Capital

Type: RP04SH01

Capital : 0.005002 GBP

Date: 2021-09-20

Documents

View document PDF

Second filing capital allotment shares

Date: 05 Oct 2022

Action Date: 29 Jul 2022

Category: Capital

Type: RP04SH01

Date: 2022-07-29

Capital : 0.005010 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2022

Action Date: 23 Aug 2022

Category: Capital

Type: SH01

Capital : 0.006547 GBP

Date: 2022-08-23

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2022

Action Date: 07 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-07

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 Sep 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2022

Action Date: 23 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jens Munch

Cessation date: 2022-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-23

Officer name: Mr Andrew Qiuhang Jing

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Wilhelmus Mans

Appointment date: 2022-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Johannes Schuster

Termination date: 2022-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-23

Officer name: Martin Joseph Quinn

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Capital

Type: SH01

Capital : 0.005001 GBP

Date: 2022-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-01

Officer name: Mr Martin Joseph Quinn

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francesco Violante

Termination date: 2022-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2021

Action Date: 20 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-20

Capital : 0.005000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Capital allotment shares

Date: 26 May 2021

Action Date: 10 May 2021

Category: Capital

Type: SH01

Capital : 0.004995 GBP

Date: 2021-05-10

Documents

View document PDF

Change account reference date company previous extended

Date: 26 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-08-31

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2021

Action Date: 19 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-19

Capital : 0.004683 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2021

Action Date: 19 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-19

Capital : 0.004995 GBP

Documents

View document PDF

Resolution

Date: 11 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Address

Type: AD01

New address: Silverstream House 45 Fitzroy Street London W1T 6EB

Old address: Eagle House, 163 City Road London EC1V 1NR England

Change date: 2020-11-03

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2020

Action Date: 14 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-14

Capital : 0.004962 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-19

Officer name: Michael Schuster

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jason Christopher Pinto

Change date: 2019-11-18

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2019

Action Date: 23 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-23

Psc name: John-Paul Clarke

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Address

Type: AD01

New address: Eagle House, 163 City Road London EC1V 1NR

Old address: 23 Sadler House Rosebery Avenu London EC1R 4TS England

Change date: 2019-11-26

Documents

View document PDF

Capital allotment shares

Date: 11 Sep 2019

Action Date: 14 Aug 2019

Category: Capital

Type: SH01

Capital : 0.004957 GBP

Date: 2019-08-14

Documents

View document PDF

Resolution

Date: 11 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2019

Action Date: 25 Apr 2019

Category: Capital

Type: SH01

Capital : 0.004851 GBP

Date: 2019-04-25

Documents

View document PDF

Capital name of class of shares

Date: 19 Aug 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 08 Jun 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 08 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2019

Action Date: 14 Feb 2019

Category: Capital

Type: SH01

Capital : 362,798 GBP

Date: 2019-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Francesco Violante

Appointment date: 2018-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2018

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-14

Officer name: Michael Schuster

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2018

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John-Paul Clarke

Termination date: 2017-12-14

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2018

Action Date: 15 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-15

Capital : 0.003541 GBP

Documents

View document PDF

Resolution

Date: 06 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2018

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jason Christopher Pinto

Appointment date: 2017-02-14

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Resolution

Date: 22 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Dec 2016

Action Date: 04 Oct 2016

Category: Capital

Type: SH02

Date: 2016-10-04

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2016

Action Date: 04 Oct 2016

Category: Capital

Type: SH01

Capital : 0.00211 GBP

Date: 2016-10-04

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-06

Officer name: Mr Jens Munch

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-06

Officer name: Mr Jens Munch

Documents

View document PDF

Incorporation company

Date: 08 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARTLETTS SOUTH WEST LTD

14A ALBANY ROAD,WEYMOUTH,DT4 9TH

Number:04146792
Status:ACTIVE
Category:Private Limited Company

JOBSEEKERS RESOURCE CENTRES LIMITED

11/12 HALLMARK TRADING CENTRE,WEMBLEY,HA9 0LB

Number:05727858
Status:ACTIVE
Category:Private Limited Company

LIVER LIFT TRUCK TRAINING LTD.

3 HILBRE STREET,BIRKENHEAD,CH41 3NW

Number:10513216
Status:ACTIVE
Category:Private Limited Company

TCAL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11948986
Status:ACTIVE
Category:Private Limited Company

TERESA CLARKE LIMITED

29 BLACKMEAD,SEVENOAKS,TN13 2QU

Number:09516269
Status:ACTIVE
Category:Private Limited Company

THE GREEN MAN COMPANY UK LIMITED

MILLBROOK PINFOLD LANE,STAFFORD,ST19 9PD

Number:06711116
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source