- Company Overview for PRIMENOTE LIMITED (04154454)
- Filing history for PRIMENOTE LIMITED (04154454)
- People for PRIMENOTE LIMITED (04154454)
- Charges for PRIMENOTE LIMITED (04154454)
- Insolvency for PRIMENOTE LIMITED (04154454)
- More for PRIMENOTE LIMITED (04154454)
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 Jun 2016 | AD01 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF to 176a High Street Barnet Hertfordshire EN5 5SZ on 3 June 2016 | |
23 Mar 2016 | AA | Total exemption small company accounts made up to 26 February 2015 | |
26 Nov 2015 | AA01 | Previous accounting period shortened from 26 February 2015 to 25 February 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
17 Jun 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
07 Jan 2015 | AA01 | Previous accounting period shortened from 27 February 2014 to 26 February 2014 | |
22 Aug 2014 | TM02 | Termination of appointment of Paul Hyams as a secretary on 21 August 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
02 Jun 2014 | AP01 | Appointment of Mr David Warwicker as a director | |
27 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
03 Jul 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
03 Jul 2013 | CH01 | Director's details changed for Mrs Melanie Bobbe on 3 August 2012 | |
03 May 2013 | MR01 | Registration of charge 041544540042 | |
04 Mar 2013 | AA | Accounts for a small company made up to 28 February 2012 | |
28 Nov 2012 | AA01 | Previous accounting period shortened from 28 February 2012 to 27 February 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
09 Feb 2012 | AA | Accounts for a small company made up to 28 February 2011 | |
16 Nov 2011 | TM01 | Termination of appointment of Tim Allan as a director | |
15 Jun 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
17 Mar 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders | |
28 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
28 Nov 2010 | TM01 | Termination of appointment of Paul Arenson as a director | |
28 Nov 2010 | AP01 | Appointment of Mr Matthew Raphael Smith as a director | |
30 Mar 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders | |
30 Mar 2010 | AD01 | Registered office address changed from Aston House Cornwall Avenue Finchley London N3 1LP on 30 March 2010 |