Advanced company searchLink opens in new window

PRIMARK US HOLDINGS LIMITED

Company number 05659249

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)
04 Jan 2021 AP03 Appointment of Mr Raymond Gerrard Cahill as a secretary on 24 December 2020
04 Jan 2021 TM01 Termination of appointment of Rosalyn Sharon Schofield as a director on 24 December 2020
04 Jan 2021 TM02 Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020
24 Dec 2020 AP01 Appointment of Mr Raymond Gerrard Cahill as a director on 23 December 2020
16 Sep 2020 AA Full accounts made up to 14 September 2019
19 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
06 Jun 2019 AA Full accounts made up to 15 September 2018
14 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with updates
11 Jan 2018 AA Full accounts made up to 16 September 2017
18 Dec 2017 TM01 Termination of appointment of Peter Andrew Russell as a director on 18 December 2017
18 Dec 2017 AP01 Appointment of Mr Andrew Arthur Smith as a director on 18 December 2017
14 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
13 Mar 2017 AA Full accounts made up to 17 September 2016
28 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
14 Jan 2016 AUD Auditor's resignation
29 Dec 2015 AA Full accounts made up to 12 September 2015
29 Dec 2015 AUD Auditor's resignation
18 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 324,093
17 Jul 2015 CH01 Director's details changed for Miss Rosalyn Sharon Schofield on 16 July 2015
17 Jun 2015 AA Full accounts made up to 13 September 2014
21 Jan 2015 CERTNM Company name changed abf lux LIMITED\certificate issued on 21/01/15
  • CONNOT ‐ Change of name notice
19 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 324,093
06 Feb 2014 AUD Auditor's resignation
31 Dec 2013 MISC Section 519
31 Dec 2013 AA Full accounts made up to 14 September 2013