Advanced company searchLink opens in new window

PRIME NOTECO LIMITED

Company number 11649753

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)
09 Mar 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
09 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
01 Feb 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
01 Feb 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
20 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2024 CS01 Confirmation statement made on 29 October 2023 with no updates
16 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
17 Aug 2022 AA Accounts for a small company made up to 31 December 2021
07 Jan 2022 CS01 Confirmation statement made on 29 October 2021 with no updates
07 Jan 2022 AA Accounts for a small company made up to 31 December 2020
13 May 2021 AA Accounts for a small company made up to 31 December 2019
14 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2021 CS01 Confirmation statement made on 29 October 2020 with no updates
02 Jan 2020 CS01 Confirmation statement made on 29 October 2019 with updates
09 Aug 2019 AD01 Registered office address changed from Tuition House, 27-37 st. Georges Road Wimbledon London SW19 4EU England to Central House 1 Alwyne Road Wimbledon London SW19 7AB on 9 August 2019
09 Aug 2019 AP01 Appointment of Ms Alison Jane Jackson as a director on 9 August 2019
09 Aug 2019 PSC05 Change of details for Prime Topco Limited as a person with significant control on 9 August 2019
03 Apr 2019 TM01 Termination of appointment of Kevin Jennings Keck as a director on 1 April 2019
18 Dec 2018 TM01 Termination of appointment of Mark Peter Sargeant as a director on 16 November 2018
18 Dec 2018 AP01 Appointment of Mr Peter Ronald Luckham-Jones as a director on 16 November 2018
18 Dec 2018 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Tuition House, 27-37 st. Georges Road Wimbledon London SW19 4EU on 18 December 2018
09 Nov 2018 PSC02 Notification of Prime Topco Limited as a person with significant control on 5 November 2018
09 Nov 2018 TM01 Termination of appointment of Roger Hart as a director on 5 November 2018