Advanced company searchLink opens in new window

PRIME 8 LTD

Company number 07664512

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)
19 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
24 Jun 2024 CS01 Confirmation statement made on 23 May 2024 with updates
31 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
26 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with updates
31 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
01 Jul 2022 CS01 Confirmation statement made on 23 May 2022 with updates
31 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
09 Jul 2021 CS01 Confirmation statement made on 23 May 2021 with updates
31 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
17 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with updates
27 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
18 Dec 2019 AD01 Registered office address changed from The Perrymount Clinic Unit 5 Hurstwood Grange, Hurstwood Lane Haywards Heath West Sussex RH17 7QX England to 65 Gales Drive Three Bridges Crawley West Sussex RH10 1QA on 18 December 2019
06 Aug 2019 CS01 Confirmation statement made on 23 May 2019 with updates
05 Mar 2019 TM01 Termination of appointment of Barry John Bates as a director on 25 February 2019
05 Mar 2019 PSC01 Notification of Christian Kazimierz Bates as a person with significant control on 25 February 2019
05 Mar 2019 AP01 Appointment of Mr Christian Kazimierz Bates as a director on 25 February 2019
05 Mar 2019 AD01 Registered office address changed from The Oast Piltdown Uckfield East Sussex TN22 3XN to The Perrymount Clinic Unit 5 Hurstwood Grange, Hurstwood Lane Haywards Heath West Sussex RH17 7QX on 5 March 2019
05 Mar 2019 PSC07 Cessation of Barry John Bates as a person with significant control on 25 February 2019
09 Jul 2018 AA Micro company accounts made up to 31 March 2018
23 May 2018 CS01 Confirmation statement made on 23 May 2018 with updates
16 Oct 2017 AA Micro company accounts made up to 31 March 2017
23 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
01 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
25 May 2016 TM02 Termination of appointment of Jerome Charles Phillips as a secretary on 25 May 2016
25 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100