Advanced company searchLink opens in new window

PRIMOPOST LIMITED

Company number 02034670

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 675,033
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