Advanced company searchLink opens in new window

PRI-MED GLOBAL EXHIBITIONS LTD

Company number 11400754

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)
03 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2024 AA Micro company accounts made up to 30 June 2023
01 Sep 2024 CS01 Confirmation statement made on 5 June 2024 with no updates
12 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
09 Feb 2023 CH01 Director's details changed for Ms Dawn Barclay-Ross on 9 February 2023
09 Feb 2023 PSC04 Change of details for Ms Dawn Barclay-Ross as a person with significant control on 9 February 2023
05 Nov 2022 AD01 Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to Eden House Reynolds Road Beaconsfield HP9 2FL on 5 November 2022
16 Jul 2022 CH01 Director's details changed for Ms Dawn Barclay-Ross on 16 July 2022
16 Jul 2022 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 16 July 2022
06 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
18 May 2022 AA Micro company accounts made up to 30 June 2021
30 Jul 2021 AA Micro company accounts made up to 30 June 2020
29 Jul 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
18 Jul 2020 CS01 Confirmation statement made on 5 June 2020 with updates
28 Mar 2020 AA Micro company accounts made up to 30 June 2019
17 Dec 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
17 Dec 2019 RT01 Administrative restoration application
12 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2018 SH01 Statement of capital following an allotment of shares on 28 June 2018
  • GBP 50,000
06 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-06
  • GBP 1