- Company Overview for PRIMEAST LIMITED (02070444)
- Filing history for PRIMEAST LIMITED (02070444)
- People for PRIMEAST LIMITED (02070444)
- Charges for PRIMEAST LIMITED (02070444)
- More for PRIMEAST LIMITED (02070444)
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) |
---|---|---|---|
06 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
09 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Jan 2019 | PSC01 | Notification of Warwick David Abbott as a person with significant control on 4 June 2018 | |
10 Jan 2019 | PSC01 | Notification of Gary Peter Edwards as a person with significant control on 4 June 2018 | |
09 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
09 Jan 2019 | PSC09 | Withdrawal of a person with significant control statement on 9 January 2019 | |
05 Jul 2018 | SH06 |
Cancellation of shares. Statement of capital on 4 June 2018
|
|
05 Jul 2018 | SH03 | Purchase of own shares. | |
11 Jun 2018 | TM01 | Termination of appointment of Clive Andrew Wilson as a director on 4 June 2018 | |
09 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
12 May 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
14 Feb 2017 | SH03 | Purchase of own shares. | |
27 Jan 2017 | SH06 |
Cancellation of shares. Statement of capital on 30 December 2016
|
|
20 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
15 Dec 2016 | MR01 | Registration of charge 020704440005, created on 15 December 2016 | |
30 Sep 2016 | TM01 | Termination of appointment of Tomas Hancil as a director on 30 September 2016 | |
30 Sep 2016 | MR04 | Satisfaction of charge 2 in full | |
30 Sep 2016 | MR04 | Satisfaction of charge 4 in full | |
08 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
05 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Apr 2015 | CH01 | Director's details changed for Mrs Sarah Cave on 31 January 2015 | |
24 Mar 2015 | CH01 | Director's details changed for Martin Nicholas Carver on 31 January 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|