- Company Overview for PRIMAS LAW LIMITED (08438862)
- Filing history for PRIMAS LAW LIMITED (08438862)
- People for PRIMAS LAW LIMITED (08438862)
- Charges for PRIMAS LAW LIMITED (08438862)
- More for PRIMAS LAW LIMITED (08438862)
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) |
---|---|---|---|
16 Dec 2019 | PSC01 | Notification of Gary Black as a person with significant control on 1 December 2019 | |
16 Dec 2019 | PSC04 | Change of details for Mr Adam Kerr as a person with significant control on 1 December 2019 | |
16 Dec 2019 | AP01 | Appointment of Mr Gary Black as a director on 3 December 2019 | |
06 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2019 | CONNOT | Change of name notice | |
02 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates | |
21 Aug 2018 | AD01 | Registered office address changed from The Whitehouse Wilderpool Business Park Greenhalls Avenue Stockton Heath Cheshire WA4 6HK to The Whitehouse Wilderspool Business Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on 21 August 2018 | |
27 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with updates | |
24 Jan 2018 | CH01 | Director's details changed for Mr Simon Robert Baxter on 19 January 2016 | |
05 Sep 2017 | PSC04 | Change of details for Mr Simon Robert Baxter as a person with significant control on 5 September 2017 | |
05 Sep 2017 | CH01 | Director's details changed for Mr Simon Robert Baxter on 18 August 2017 | |
30 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Aug 2017 | SH08 | Change of share class name or designation | |
27 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
15 Sep 2016 | AD01 | Registered office address changed from Cinnabar Court 5300 Daresbury Park Daresbury Cheshire WA4 4GE to The Whitehouse Wilderpool Business Park Greenhalls Avenue Stockton Heath Cheshire WA46HK on 15 September 2016 | |
02 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 9 March 2016
|
|
11 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 9 March 2016
|
|
11 Apr 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
24 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Apr 2015 | AP01 | Appointment of Mr Simon Robert Baxter as a director on 20 March 2015 | |
24 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 20 March 2015
|
|
24 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 20 March 2015
|