Advanced company searchLink opens in new window

PRIME ORGANIC LIMITED

Company number 06800431

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)
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