Advanced company searchLink opens in new window

PRIMENOTE LIMITED

Company number 04154454

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)
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
  • GBP 200
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
  • GBP 200
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