- Company Overview for PRIME CREATIVE CONSULTANTS LTD. (04905292)
- Filing history for PRIME CREATIVE CONSULTANTS LTD. (04905292)
- People for PRIME CREATIVE CONSULTANTS LTD. (04905292)
- More for PRIME CREATIVE CONSULTANTS LTD. (04905292)
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) |
---|---|---|---|
20 Sep 2024 | CS01 | Confirmation statement made on 19 September 2024 with no updates | |
07 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
20 Sep 2023 | CS01 | Confirmation statement made on 19 September 2023 with no updates | |
15 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 19 September 2022 with no updates | |
16 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 19 September 2021 with no updates | |
26 Aug 2021 | PSC04 | Change of details for Richard George Lewis as a person with significant control on 24 August 2021 | |
24 Aug 2021 | CH01 | Director's details changed for Richard George Lewis on 24 August 2021 | |
16 Aug 2021 | AD01 | Registered office address changed from 7 Bell Yard London WC2A 2JR England to Ground Floor 19 New Road Brighton East Sussex BN1 1UF on 16 August 2021 | |
31 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
07 Dec 2020 | AD01 | Registered office address changed from Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England to 7 Bell Yard London WC2A 2JR on 7 December 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
08 Apr 2019 | AD01 | Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on 8 April 2019 | |
09 Jan 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 19 September 2018 with no updates | |
03 Sep 2018 | PSC07 | Cessation of Richard George Lewis as a person with significant control on 1 July 2016 | |
22 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
01 Jun 2018 | AD01 | Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 1 June 2018 | |
22 Mar 2018 | AD01 | Registered office address changed from 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 22 March 2018 | |
03 Oct 2017 | PSC01 | Notification of Richard George Lewis as a person with significant control on 1 July 2016 | |
02 Oct 2017 | CS01 | Confirmation statement made on 19 September 2017 with updates | |
28 Sep 2017 | CH01 | Director's details changed for Richard George Lewis on 27 September 2017 |