- Company Overview for PRIME ORGANIC LIMITED (06800431)
- Filing history for PRIME ORGANIC LIMITED (06800431)
- People for PRIME ORGANIC LIMITED (06800431)
- Charges for PRIME ORGANIC LIMITED (06800431)
- More for PRIME ORGANIC LIMITED (06800431)
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) |
---|---|---|---|
05 Feb 2025 | CS01 | Confirmation statement made on 23 January 2025 with updates | |
30 Jan 2025 | CH03 | Secretary's details changed for Andrew Hislop on 30 January 2025 | |
23 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
01 Feb 2024 | CS01 | Confirmation statement made on 23 January 2024 with no updates | |
27 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
04 Jul 2023 | TM01 | Termination of appointment of Ahrend Luhr Pergande as a director on 30 June 2023 | |
25 Jun 2023 | AP01 | Appointment of Christian Kirsch as a director on 15 June 2023 | |
15 Feb 2023 | MR04 | Satisfaction of charge 2 in full | |
06 Feb 2023 | CS01 | Confirmation statement made on 23 January 2023 with no updates | |
24 Jan 2023 | AP01 | Appointment of Mr Brian Doran as a director on 1 January 2023 | |
08 Dec 2022 | AD01 | Registered office address changed from 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP United Kingdom to 5C Business Park 1 Concorde Drive Clevedon Bristol BS21 6UH on 8 December 2022 | |
27 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
24 Jan 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates | |
11 Oct 2021 | AP03 | Appointment of Andrew Hislop as a secretary on 1 October 2021 | |
11 Oct 2021 | TM01 | Termination of appointment of Rob Tipping as a director on 30 September 2021 | |
18 Aug 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
22 Feb 2021 | CH01 | Director's details changed for Mr Daniel Charles Hughes on 22 February 2021 | |
11 Feb 2021 | AP01 | Appointment of Mr Daniel Charles Hughes as a director on 1 January 2021 | |
11 Feb 2021 | TM01 | Termination of appointment of John Michael Hughes as a director on 31 December 2020 | |
18 Jun 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
23 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
18 Dec 2019 | PSC05 | Change of details for Prime Molasses Limited as a person with significant control on 30 November 2019 | |
18 Dec 2019 | AD01 | Registered office address changed from 3-5 College Street Burnham on Sea Somerset TA8 1AR to 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP on 18 December 2019 | |
03 Jun 2019 | AA | Accounts for a small company made up to 31 December 2018 |