CERTNM |
Company name changed is prime LIMITEDcertificate issued on 15/08/23
filed on: 15th, August 2023
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 9, 2023
filed on: 11th, May 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 9, 2023
filed on: 11th, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(25 pages)
|
CH01 |
On July 13, 2022 director's details were changed
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to June 30, 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(24 pages)
|
AD01 |
New registered office address 100 Bishopsgate London EC2N 4AG. Change occurred on December 7, 2020. Company's previous address: 100 Bishopsgate 10th Floor London EC2N 4AG England.
filed on: 7th, December 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 100 Bishopsgate 10th Floor London EC2N 4AG. Change occurred on December 7, 2020. Company's previous address: 55 Baker Street London W1U 8EW England.
filed on: 7th, December 2020
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to June 30, 2021
filed on: 2nd, November 2020
| accounts
|
Free Download
(1 page)
|
CH01 |
On July 1, 2019 director's details were changed
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 23, 2019 director's details were changed
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 14th, December 2019
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(23 pages)
|
TM02 |
Termination of appointment as a secretary on August 3, 2018
filed on: 3rd, August 2018
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: August 3, 2018) of a secretary
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to March 31, 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(24 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, August 2017
| resolution
|
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on July 17, 2017
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On July 17, 2017 new director was appointed.
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 08/05/17
filed on: 17th, May 2017
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 17th, May 2017
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 17th, May 2017
| capital
|
Free Download
(1 page)
|
SH19 |
Capital declared on May 17, 2017: 280003.00 GBP
filed on: 17th, May 2017
| capital
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(17 pages)
|
AD01 |
New registered office address 55 Baker Street London W1U 8EW. Change occurred on November 24, 2015. Company's previous address: 52 Queen Anne Street London W1G 8HL.
filed on: 24th, November 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 55 Baker Street London W1U 8EW. Change occurred on November 24, 2015. Company's previous address: 55 Baker Street London W1U 8EW England.
filed on: 24th, November 2015
| address
|
Free Download
(1 page)
|
CH03 |
On November 24, 2015 secretary's details were changed
filed on: 24th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 2, 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(7 pages)
|
CH03 |
On July 2, 2014 secretary's details were changed
filed on: 17th, July 2015
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 16th, July 2015
| resolution
|
Free Download
|
SH01 |
Capital declared on April 22, 2015: 5561003.00 GBP
filed on: 10th, July 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 22, 2015: 2561003.00 GBP
filed on: 22nd, April 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
On December 16, 2014 new director was appointed.
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 16, 2014 new director was appointed.
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 1, 2014
filed on: 4th, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On December 1, 2014 new director was appointed.
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 17th, November 2014
| resolution
|
|
SH01 |
Capital declared on November 7, 2014: 280003.00 GBP
filed on: 17th, November 2014
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 20, 2014: 1003.00 GBP
filed on: 11th, November 2014
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, November 2014
| resolution
|
|
AA01 |
Current accounting reference period shortened from July 31, 2015 to March 31, 2015
filed on: 9th, July 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, July 2014
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Capital declared on July 2, 2014: 1000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|