Advanced company searchLink opens in new window

PRIME CLEAN LIMITED

Company number 07305430

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)
09 Apr 2018 TM01 Termination of appointment of Natalie Victoria Knight as a director on 9 April 2018
09 Apr 2018 AP01 Appointment of Mr Raymond Alexander Lancaster as a director on 9 April 2018
08 Aug 2017 CS01 Confirmation statement made on 6 July 2017 with updates
26 Apr 2017 AD01 Registered office address changed from 2nd Floor Unit 56 Skyline Business Village Limeharbour London E14 9TS to 2nd Floor Unit 55 Skyline Business Village London E14 9TS on 26 April 2017
15 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
24 Aug 2016 CS01 Confirmation statement made on 6 July 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
04 Nov 2015 AD01 Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE to 2nd Floor Unit 56 Skyline Business Village Limeharbour London E14 9TS on 4 November 2015
19 Aug 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 425,000
04 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
03 Oct 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 425,000
13 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
20 Sep 2013 AD01 Registered office address changed from Ravenscourt Westerham Road Keston Kent BR2 6HE England on 20 September 2013
22 Aug 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 425,000
08 May 2013 AA Total exemption small company accounts made up to 30 September 2012
26 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
09 Oct 2012 CERTNM Company name changed prime clean eastern LIMITED\certificate issued on 09/10/12
  • RES15 ‐ Change company name resolution on 2012-09-26
09 Oct 2012 CONNOT Change of name notice
20 Jul 2012 AA01 Change of accounting reference date
16 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
01 Jun 2012 AD01 Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE United Kingdom on 1 June 2012
01 Jun 2012 AA01 Previous accounting period shortened from 30 September 2012 to 31 March 2012
13 Apr 2012 AP01 Appointment of Warren James Lancaster as a director
13 Apr 2012 AP01 Appointment of Richard Lancaster as a director
13 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011