- Company Overview for PRIME 8 LTD (07664512)
- Filing history for PRIME 8 LTD (07664512)
- People for PRIME 8 LTD (07664512)
- More for PRIME 8 LTD (07664512)
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
|