AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, December 2023
| accounts
|
Free Download
(13 pages)
|
AD01 |
New registered office address Flat 35 Queens Court 2 Old Jamaica Road London SE16 4ER. Change occurred on 2023-10-20. Company's previous address: 78 Pall Mall London SW1Y 5ES England.
filed on: 20th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-09-07
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, August 2023
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 27th, June 2023
| resolution
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2023-06-07
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On 2023-06-08 director's details were changed
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-06-08 director's details were changed
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-06-08
filed on: 8th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-06-08
filed on: 8th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-06-08 director's details were changed
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-05-31
filed on: 2nd, June 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 28th, December 2022
| accounts
|
Free Download
(13 pages)
|
PSC01 |
Notification of a person with significant control 2022-06-06
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-06-06
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-06-07
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2022-06-08
filed on: 10th, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 13th, January 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-07
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2020-03-31
filed on: 2nd, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-07
filed on: 21st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 093654290001, created on 2019-09-02
filed on: 4th, September 2019
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 2nd, July 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019-06-07
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2018-11-23: 19.77 GBP
filed on: 7th, February 2019
| capital
|
Free Download
(10 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 7th, February 2019
| resolution
|
Free Download
(45 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, February 2019
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-07
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018-06-07
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-06-07 director's details were changed
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 21st, May 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018-05-16
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2018-03-27: 19.65 GBP
filed on: 27th, March 2018
| capital
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2018-03-01
filed on: 1st, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-01-10
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 78 Pall Mall London SW1Y 5ES. Change occurred on 2017-11-30. Company's previous address: 120 Pall Mall London SW1Y 5EA England.
filed on: 30th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-11-30
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-11-20
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-11-20: 17.79 GBP
filed on: 28th, November 2017
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 28th, November 2017
| resolution
|
Free Download
(43 pages)
|
SH02 |
Sub-division of shares on 2017-05-12
filed on: 16th, August 2017
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-08-07
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2017-08-01
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-08-07: 11.56 GBP
filed on: 7th, August 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-05-30
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2017-05-01 director's details were changed
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-03-06
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2017-04-05 to 2017-03-31
filed on: 30th, November 2016
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-04-05
filed on: 21st, September 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-07-20
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address 120 Pall Mall London SW1Y 5EA. Change occurred on 2016-07-14. Company's previous address: 2 Hornsey Street 11 Culverin Court London N7 8HE.
filed on: 14th, July 2016
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2015-12-31 to 2016-04-05
filed on: 18th, August 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-18
filed on: 18th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-08-18: 2.00 GBP
capital
|
|
CERTNM |
Company name changed primer ventures management LIMITEDcertificate issued on 01/06/15
filed on: 1st, June 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 23rd, December 2014
| incorporation
|
Free Download
(7 pages)
|