Advanced company searchLink opens in new window

PRIME DYNAMICS LIMITED

Company number 06611698

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)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
06 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
07 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
17 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 4
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 4
23 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
10 Sep 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 4
03 Mar 2014 TM01 Termination of appointment of Robert Harris as a director
03 Mar 2014 TM01 Termination of appointment of David Mackinnon as a director
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
Statement of capital on 2013-06-12
  • GBP 4
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Aug 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
22 Aug 2012 AD01 Registered office address changed from C/O Hanburys 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PQ England on 22 August 2012
09 Nov 2011 AD01 Registered office address changed from Prime House 14 Porters Wood St Albans Hertfordshire AL3 6PQ United Kingdom on 9 November 2011
04 Oct 2011 AD01 Registered office address changed from 87a High Street the Old Town Hemel Hempstead Hertfordshire HP1 3AH on 4 October 2011
15 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Jun 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders