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)
03 Nov 1993 AA Full accounts made up to 31 December 1992
31 Mar 1993 363s Return made up to 15/03/93; no change of members
  • 363(288) ‐ Director's particulars changed
02 Feb 1993 AA Full accounts made up to 31 December 1991
08 Jun 1992 363a Return made up to 15/03/92; full list of members
04 Jan 1992 88(2)R Ad 13/12/91--------- £ si 998@1=998 £ ic 2/1000
06 Dec 1991 AA Full accounts made up to 31 December 1990
20 Jun 1991 363a Return made up to 15/03/91; no change of members
27 Feb 1991 AA Full accounts made up to 31 December 1989
26 May 1990 403a Declaration of satisfaction of mortgage/charge
26 May 1990 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge
30 Apr 1990 363 Return made up to 15/03/90; full list of members
20 Apr 1990 395 Particulars of mortgage/charge
09 Jan 1990 395 Particulars of mortgage/charge
12 Sep 1989 287 Registered office changed on 12/09/89 from: 23 welbeck street london W1M 7PG
14 Jun 1989 AA Full accounts made up to 31 December 1988
12 Apr 1989 363 Return made up to 31/12/88; full list of members
28 Feb 1989 AA Full accounts made up to 31 December 1987
18 Feb 1989 363 Return made up to 31/12/87; full list of members
29 Jul 1988 225(1) Accounting reference date shortened from 31/03 to 31/12
27 May 1987 395 Particulars of mortgage/charge
01 Jan 1987 PRE87 A selection of documents registered before 1 January 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentA selection of documents registered before 1 January 1987
23 Jul 1986 287 Registered office changed on 23/07/86 from: 124-128 city road london EC1V 2NJ
23 Jul 1986 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
07 Jul 1986 CERTINC Certificate of Incorporation
07 Jul 1986 NEWINC Incorporation