Advanced company searchLink opens in new window

PRIME ATLANTIC GROUP LIMITED

Company number 11168519

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)
28 Jan 2025 CS01 Confirmation statement made on 23 January 2025 with no updates
17 Dec 2024 AA Group of companies' accounts made up to 30 March 2024
07 Mar 2024 CS01 Confirmation statement made on 23 January 2024 with updates
22 Feb 2024 CH01 Director's details changed for Mr Robert James Mayfield on 22 February 2024
16 Feb 2024 SH06 Cancellation of shares. Statement of capital on 19 January 2024
  • GBP 62.75
16 Feb 2024 PSC02 Notification of John Woods Holdings Limited as a person with significant control on 6 April 2019
16 Feb 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
15 Feb 2024 PSC02 Notification of R Mayfield Holdings Ltd as a person with significant control on 6 April 2019
15 Feb 2024 PSC02 Notification of John Woods Holdings Ltd as a person with significant control on 6 April 2019
15 Feb 2024 PSC09 Withdrawal of a person with significant control statement on 15 February 2024
22 Dec 2023 AA Group of companies' accounts made up to 30 March 2023
05 Dec 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
12 Oct 2023 SH06 Cancellation of shares. Statement of capital on 21 July 2023
  • GBP 59.25
22 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 21/07/2023
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2023 SH08 Change of share class name or designation
03 Aug 2023 MA Memorandum and Articles of Association
02 Aug 2023 SH10 Particulars of variation of rights attached to shares
27 Jul 2023 TM01 Termination of appointment of Neil Andrew Beaumont as a director on 21 July 2023
14 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with updates
06 Jan 2023 SH06 Cancellation of shares. Statement of capital on 20 October 2022
  • GBP 71.25
06 Jan 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
23 Dec 2022 AA Group of companies' accounts made up to 30 March 2022
24 Aug 2022 SH06 Cancellation of shares. Statement of capital on 19 July 2022
  • GBP 74.25
24 Aug 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
20 Jul 2022 TM01 Termination of appointment of Ian Phillip Russell as a director on 19 July 2022