Advanced company searchLink opens in new window

PRIMAS LAW LIMITED

Company number 08438862

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)
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
  • RES15 ‐ Change company name resolution on 2019-11-29
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
  • GBP 102
11 Apr 2016 SH01 Statement of capital following an allotment of shares on 9 March 2016
  • GBP 102
11 Apr 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 102
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
  • GBP 100
24 Apr 2015 SH01 Statement of capital following an allotment of shares on 20 March 2015
  • GBP 100