Advanced company searchLink opens in new window

PRIMER DESIGN LIMITED

Company number 05228545

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)
19 May 2016 TM01 Termination of appointment of Tom Brown as a director on 13 May 2016
19 May 2016 AP01 Appointment of Mr Graham David Mullis as a director on 13 May 2016
19 May 2016 AP01 Appointment of Mr Anthony Dyer as a director on 13 May 2016
19 May 2016 TM01 Termination of appointment of Anoop Rajendran-Pillai as a director on 13 May 2016
19 May 2016 TM01 Termination of appointment of Joanne Louise Glasbey as a director on 13 May 2016
17 May 2016 TM02 Termination of appointment of Chantal Powell as a secretary on 13 May 2016
17 May 2016 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016
17 May 2016 AD01 Registered office address changed from York House School Lane Chandlers Ford Eastleigh Hampshire SO53 4DG England to Park House Winship Road Milton Cambridge Cambridgeshire CB24 6BQ on 17 May 2016
11 May 2016 MR04 Satisfaction of charge 1 in full
08 Apr 2016 AD01 Registered office address changed from Mill Yard Nursling Street Rownhams Southampton Hampshire SO16 0AJ to York House School Lane Chandlers Ford Eastleigh Hampshire SO53 4DG on 8 April 2016
08 Feb 2016 SH06 Cancellation of shares. Statement of capital on 14 January 2016
  • GBP 1,216.40
08 Feb 2016 SH03 Purchase of own shares.
18 Dec 2015 SH06 Cancellation of shares. Statement of capital on 7 September 2015
  • GBP 1,212.50
18 Dec 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 Dec 2015 SH03 Purchase of own shares.
07 Dec 2015 SH01 Statement of capital following an allotment of shares on 14 September 2015
  • GBP 1,212.9
04 Dec 2015 SH01 Statement of capital following an allotment of shares on 14 September 2014
  • GBP 1,216
03 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
07 Oct 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,212.9
02 Oct 2015 TM01 Termination of appointment of Christopher Geoffrey Hingley as a director on 7 September 2015
06 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
11 Dec 2014 AP01 Appointment of Anoop Rajendran-Pillai as a director on 1 August 2014
28 Oct 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,111.8
20 May 2014 AA Total exemption small company accounts made up to 30 September 2013
20 Mar 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights