Advanced company searchLink opens in new window

PRMAX LIMITED

Company number 06166158

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)
20 Dec 2024 AP01 Appointment of Caroline El-Marazki as a director on 13 December 2024
20 Dec 2024 AD01 Registered office address changed from 20-21 Jockey's Fields London WC1R 4BW England to The Barn Ashley Manor Atherington EX37 9HW on 20 December 2024
20 Dec 2024 AP01 Appointment of Hisham El-Marazki as a director on 13 December 2024
17 Dec 2024 PSC01 Notification of Hisham El-Marazki as a person with significant control on 13 December 2024
16 Dec 2024 PSC02 Notification of Gentoo Media Limited as a person with significant control on 13 December 2024
16 Dec 2024 TM01 Termination of appointment of David Spencer Mahoney as a director on 13 December 2024
16 Dec 2024 TM01 Termination of appointment of Nicholas East Elliott as a director on 13 December 2024
16 Dec 2024 PSC07 Cessation of David Spencer Mahoney as a person with significant control on 13 December 2024
16 Dec 2024 PSC07 Cessation of Nick Elliot as a person with significant control on 13 December 2024
10 Dec 2024 AA01 Current accounting period extended from 31 August 2024 to 13 December 2024
25 Jul 2024 CS01 Confirmation statement made on 20 July 2024 with updates
19 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
20 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with updates
11 May 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
14 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
25 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
24 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
07 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 16 March 2021
13 May 2021 AA Total exemption full accounts made up to 31 August 2020
24 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 07/09/21
03 Dec 2020 PSC01 Notification of Nick Elliot as a person with significant control on 6 August 2020
03 Dec 2020 PSC01 Notification of David Mahoney as a person with significant control on 6 August 2020
03 Dec 2020 PSC09 Withdrawal of a person with significant control statement on 3 December 2020
02 Dec 2020 TM02 Termination of appointment of Michael James Kinton as a secretary on 6 August 2020
02 Dec 2020 TM01 Termination of appointment of Timothy Alan Couper as a director on 6 August 2020