AD01 |
New registered office address C/O Frp Advisory Llp 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd. Change occurred on Thursday 22nd August 2019. Company's previous address: Ptgi-Ics, Ltd 04-121 1 Poultry London EC2R 8EJ United Kingdom.
filed on: 22nd, August 2019
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address Ptgi-Ics, Ltd 04-121 1 Poultry London EC2R 8EJ. Change occurred on Tuesday 16th October 2018. Company's previous address: 63 st. Mary Axe Office Number 104 London EC3A 8AA England.
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(18 pages)
|
AD01 |
New registered office address 63 st. Mary Axe Office Number 104 London EC3A 8AA. Change occurred on Monday 13th November 2017. Company's previous address: 55 Old Broad Street London EC2M 1RX England.
filed on: 13th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(17 pages)
|
CH01 |
On Wednesday 9th November 2016 director's details were changed
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 9th November 2016 director's details were changed
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 9th, October 2016
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on Friday 12th August 2016
filed on: 15th, September 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 10th November 2015
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
21883917.00 GBP is the capital in company's statement on Wednesday 3rd February 2016
capital
|
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 15th, October 2015
| accounts
|
Free Download
(14 pages)
|
AD01 |
New registered office address 55 Old Broad Street London EC2M 1RX. Change occurred on Tuesday 16th June 2015. Company's previous address: 55 Old Broad Street, 4th Floor 55 Old Broad Street London EC2M 1RX England.
filed on: 16th, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 55 Old Broad Street London EC2M 1RX. Change occurred on Tuesday 16th June 2015. Company's previous address: 130 City Road 3rd Floor London EC1V 2NW.
filed on: 16th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 15th, January 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 10th November 2014
filed on: 13th, November 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 10th January 2014 from C/O Primus Telecommunications Holdings Ltd 211 Old Street 7Th Floor London EC1V 9PS
filed on: 10th, January 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 10th January 2014 from 130 City Road 130 City Road 3Rd Floor London EC1V 2NW United Kingdom
filed on: 10th, January 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 18th December 2013.
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 17th December 2013
filed on: 17th, December 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 1st October 2012 director's details were changed
filed on: 25th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 10th November 2013
filed on: 25th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
21883917.00 GBP is the capital in company's statement on Monday 25th November 2013
capital
|
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(13 pages)
|
CONNOT |
Change of name notice
filed on: 20th, September 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed primus telecommunications holdings LIMITEDcertificate issued on 20/09/13
filed on: 20th, September 2013
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 9th September 2013
filed on: 9th, September 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 16th August 2013.
filed on: 16th, August 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 16th August 2013
filed on: 16th, August 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 5th August 2013.
filed on: 5th, August 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 24th July 2013
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 10th November 2012
filed on: 31st, December 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 2nd October 2012.
filed on: 2nd, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st October 2012
filed on: 1st, October 2012
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 5th, September 2012
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director appointment on Wednesday 11th January 2012.
filed on: 11th, January 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 10th January 2012
filed on: 10th, January 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th November 2011
filed on: 4th, January 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 3rd January 2012
filed on: 3rd, January 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 3rd January 2012.
filed on: 3rd, January 2012
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st December 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(13 pages)
|
SH01 |
21883917.00 GBP is the capital in company's statement on Thursday 30th December 2010
filed on: 11th, August 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 22nd March 2011.
filed on: 22nd, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 21st March 2011
filed on: 21st, March 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 15th February 2011 from 211 Old Street 7Th Floor London EC1V 9NR United Kingdom
filed on: 15th, February 2011
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 15th February 2011 from C/O Primus Telecommunications Holdings Ltd 7Th Floor 211 Old Street London EC1V 9PS United Kingdom
filed on: 15th, February 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 10th November 2010
filed on: 15th, February 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 15th November 2010 from 2Nd Floor 207 Old Street London EC1V 9NR
filed on: 15th, November 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 14th October 2010.
filed on: 14th, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 14th October 2010.
filed on: 14th, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 14th October 2010.
filed on: 14th, October 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 13th October 2010
filed on: 13th, October 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 13th October 2010
filed on: 13th, October 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 13th October 2010
filed on: 13th, October 2010
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2009
filed on: 3rd, October 2010
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Tuesday 22nd December 2009 director's details were changed
filed on: 22nd, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 21st December 2009 director's details were changed
filed on: 22nd, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 10th November 2009
filed on: 22nd, December 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2008
filed on: 6th, November 2009
| accounts
|
Free Download
(12 pages)
|
225 |
Accounting reference date extended from 30/11/2008 to 31/12/2008
filed on: 24th, August 2009
| accounts
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 01/12/08
filed on: 16th, April 2009
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 16th, April 2009
| resolution
|
Free Download
(1 page)
|
363a |
Period up to Wednesday 11th March 2009 - Annual return with full member list
filed on: 11th, March 2009
| annual return
|
Free Download
(10 pages)
|
AA |
Full accounts data made up to Friday 30th November 2007
filed on: 6th, March 2009
| accounts
|
Free Download
(12 pages)
|
288c |
Director and secretary's change of particulars
filed on: 17th, October 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to Friday 17th October 2008 - Annual return with full member list
filed on: 17th, October 2008
| annual return
|
Free Download
(7 pages)
|
287 |
Registered office changed on 05/12/07 from: 4 victoria street london SW1H 0GT
filed on: 5th, December 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/12/07 from: 4 victoria street london SW1H 0GT
filed on: 5th, December 2007
| address
|
Free Download
(1 page)
|
288b |
On Thursday 12th July 2007 Director resigned
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 12th July 2007 Secretary resigned
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 12th July 2007 Director resigned
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 12th July 2007 Secretary resigned
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 28th June 2007 New director appointed
filed on: 28th, June 2007
| officers
|
Free Download
(3 pages)
|
288a |
On Thursday 28th June 2007 New secretary appointed;new director appointed
filed on: 28th, June 2007
| officers
|
Free Download
(3 pages)
|
288a |
On Thursday 28th June 2007 New secretary appointed;new director appointed
filed on: 28th, June 2007
| officers
|
Free Download
(3 pages)
|
288a |
On Thursday 28th June 2007 New director appointed
filed on: 28th, June 2007
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution regarding election
filed on: 28th, June 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 28th, June 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 28th, June 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 28th, June 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 28th, June 2007
| resolution
|
|
RESOLUTIONS |
Resolution regarding election
filed on: 28th, June 2007
| resolution
|
|
287 |
Registered office changed on 28/06/07 from: fairfax house 15 fulwood place london WC1V 6AY
filed on: 28th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/06/07 from: fairfax house 15 fulwood place london WC1V 6AY
filed on: 28th, June 2007
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed london gaming LIMITEDcertificate issued on 30/03/07
filed on: 30th, March 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed london gaming LIMITEDcertificate issued on 30/03/07
filed on: 30th, March 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, November 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 10th, November 2006
| incorporation
|
Free Download
(16 pages)
|