- Company Overview for PRIME ATLANTIC GROUP LIMITED (11168519)
- Filing history for PRIME ATLANTIC GROUP LIMITED (11168519)
- People for PRIME ATLANTIC GROUP LIMITED (11168519)
- More for PRIME ATLANTIC GROUP LIMITED (11168519)
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) |
---|---|---|---|
20 Apr 2022 | AA | Total exemption full accounts made up to 30 March 2021 | |
24 Feb 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates | |
24 Feb 2022 | CH01 | Director's details changed for Mr John Kenneth Woods on 21 September 2021 | |
09 Dec 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 | |
28 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
16 Jul 2020 | TM01 | Termination of appointment of Stephen Sullivan as a director on 2 July 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 23 January 2020 with updates | |
22 Oct 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
03 Sep 2019 | PSC08 | Notification of a person with significant control statement | |
30 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2019 | SH02 | Sub-division of shares on 6 April 2019 | |
16 Jul 2019 | PSC07 | Cessation of Stephen Sullivan as a person with significant control on 6 April 2019 | |
16 Jul 2019 | PSC07 | Cessation of Robert James Mayfield as a person with significant control on 6 April 2019 | |
08 Jul 2019 | AP01 | Appointment of Mr Ian Phillip Russell as a director on 6 April 2019 | |
08 Jul 2019 | AP01 | Appointment of Mr Neil Andrew Beaumont as a director on 6 April 2019 | |
08 Jul 2019 | AP01 | Appointment of Mr John Kenneth Woods as a director on 6 April 2019 | |
17 May 2019 | AD01 | Registered office address changed from Unit 24, 106a Bedford Road Wootton Bedford MK43 9JB United Kingdom to 15 Railton Road Wolseley Business Park Kempston Bedfordshire MK42 7PW on 17 May 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
13 Feb 2018 | AA01 | Current accounting period extended from 31 January 2019 to 31 March 2019 | |
24 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-24
|