- Company Overview for PRIMECHANCE LIMITED (03716449)
- Filing history for PRIMECHANCE LIMITED (03716449)
- People for PRIMECHANCE LIMITED (03716449)
- More for PRIMECHANCE LIMITED (03716449)
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) |
---|---|---|---|
13 Feb 2025 | AA | Micro company accounts made up to 31 May 2024 | |
10 Feb 2025 | AD02 | Register inspection address has been changed to 58 Bevan Road 58 Bevan Road Cockfosters Greater London Hertfordshire EN4 9DY | |
09 Feb 2025 | AD01 | Registered office address changed from 205 Crescent Road Barnet EN4 8SB England to 58 Bevan Road 58 Bevan Road Cockfosters Greater London Hertfordshire EN4 9DY on 9 February 2025 | |
29 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with no updates | |
18 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 10 April 2023 with no updates | |
05 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
12 Jul 2022 | AD01 | Registered office address changed from 65 Cranbrook Road Ilford IG1 4PG England to 205 Crescent Road Barnet EN4 8SB on 12 July 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 10 April 2022 with no updates | |
09 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
13 Apr 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
12 Apr 2021 | AD01 | Registered office address changed from PO Box 72865 London London N2 2EE England to 65 Cranbrook Road Ilford IG1 4PG on 12 April 2021 | |
11 May 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
02 Dec 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
02 Dec 2018 | AA01 | Current accounting period extended from 28 February 2019 to 31 May 2019 | |
03 Sep 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
28 Dec 2017 | AP01 | Appointment of Mr Louis Ramm as a director on 1 December 2017 | |
28 Dec 2017 | TM02 | Termination of appointment of a secretary | |
24 Dec 2017 | TM02 | Termination of appointment of Louis Ramm as a secretary on 1 December 2017 | |
24 Dec 2017 | TM02 | Termination of appointment of Louis Ramm as a secretary on 1 December 2017 | |
24 Dec 2017 | TM01 | Termination of appointment of Natalie Ramm as a director on 1 December 2017 | |
14 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 |