- Company Overview for PRIMESCALE LIMITED (02945424)
- Filing history for PRIMESCALE LIMITED (02945424)
- People for PRIMESCALE LIMITED (02945424)
- Charges for PRIMESCALE LIMITED (02945424)
- More for PRIMESCALE LIMITED (02945424)
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 |