- Company Overview for PRIMOPOST LIMITED (02034670)
- Filing history for PRIMOPOST LIMITED (02034670)
- People for PRIMOPOST LIMITED (02034670)
- Charges for PRIMOPOST LIMITED (02034670)
- More for PRIMOPOST LIMITED (02034670)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 31 July 2018
|
|
09 May 2018 | AA | Full accounts made up to 31 December 2017 | |
01 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
07 Mar 2018 | MR04 | Satisfaction of charge 020346700018 in full | |
05 Mar 2018 | MR04 | Satisfaction of charge 020346700019 in full | |
27 Feb 2018 | MR04 | Satisfaction of charge 15 in full | |
15 Nov 2017 | AP03 | Appointment of Steven Petty as a secretary on 14 November 2017 | |
11 Sep 2017 | PSC02 | Notification of Americk Ni Limited as a person with significant control on 6 April 2016 | |
07 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
19 Jul 2017 | TM01 | Termination of appointment of Pat Junior Doran as a director on 18 July 2017 | |
19 Jul 2017 | TM02 | Termination of appointment of Desmond William Samuel Boyce as a secretary on 18 July 2017 | |
06 Jul 2017 | AD01 | Registered office address changed from 1 Staden Park Staden Lane Buxton Derbyshire SK17 9RZ to 144 Manchester Road Carrington Manchester M31 4QN on 6 July 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
30 Nov 2016 | AP01 | Appointment of Mr Angel Ramon Alejandro Balet as a director on 29 November 2016 | |
30 Nov 2016 | AP01 | Appointment of Ms Susana Alejandro Balet as a director on 29 November 2016 | |
30 Nov 2016 | AP01 | Appointment of Mr Thomas Anthony Rice as a director on 29 November 2016 | |
30 Nov 2016 | TM02 | Termination of appointment of Anthony Richard Hooton as a secretary on 29 November 2016 | |
30 Nov 2016 | AP03 | Appointment of Mr Desmond William Samuel Boyce as a secretary on 29 November 2016 | |
30 Nov 2016 | TM01 | Termination of appointment of Keith Greasley as a director on 29 November 2016 | |
30 Nov 2016 | TM01 | Termination of appointment of David Philip Dowling as a director on 29 November 2016 | |
01 Nov 2016 | MR01 | Registration of charge 020346700019, created on 31 October 2016 | |
03 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Aug 2016 | MR04 | Satisfaction of charge 16 in full | |
12 Aug 2016 | AUD | Auditor's resignation | |
15 Jun 2016 | MR01 | Registration of charge 020346700018, created on 15 June 2016 |