Advanced company searchLink opens in new window

PRIMESCALE LIMITED

Company number 02945424

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)
15 Oct 2024 AA Micro company accounts made up to 31 March 2024
16 Jul 2024 CS01 Confirmation statement made on 5 July 2024 with no updates
15 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
14 Dec 2022 AA Micro company accounts made up to 31 March 2022
08 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
07 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
09 Mar 2021 AA Micro company accounts made up to 31 March 2020
12 Nov 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
11 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 Sep 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
29 Dec 2018 AA Micro company accounts made up to 31 March 2018
17 Sep 2018 AD01 Registered office address changed from Unit 8, Quebec Wharf 14 Thomas Road London E14 7AF England to Q West Suite 3.17a 1110 Great West Road London Middlesex TW8 0GP on 17 September 2018
17 Sep 2018 CS01 Confirmation statement made on 5 July 2018 with updates
29 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
29 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
29 Aug 2017 AA01 Previous accounting period extended from 28 February 2017 to 31 March 2017
31 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
17 Jan 2017 AD01 Registered office address changed from 92 Manor Road Chigwell Essex IG7 5PQ England to Unit 8, Quebec Wharf 14 Thomas Road London E14 7AF on 17 January 2017
21 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
10 Aug 2016 CS01 Confirmation statement made on 5 July 2016 with updates
10 Aug 2016 AD01 Registered office address changed from C/O Meraj Limited 694 High Road Leyton London E10 6JP England to 92 Manor Road Chigwell Essex IG7 5PQ on 10 August 2016
11 Jul 2016 AD01 Registered office address changed from 234 High Street North London E12 6SB to C/O Meraj Limited 694 High Road Leyton London E10 6JP on 11 July 2016
08 Jul 2016 AP01 Appointment of Mr Faruque Hussain Gani as a director on 3 May 2016