Advanced company searchLink opens in new window

PRIMCO AD PLANT TRINITY LIMITED

Company number 12245310

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)
12 Nov 2024 CS01 Confirmation statement made on 3 October 2024 with no updates
17 Jun 2024 AA Accounts for a small company made up to 31 December 2023
19 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
23 Sep 2023 AA Accounts for a small company made up to 31 December 2022
21 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
01 Oct 2022 AA Accounts for a small company made up to 31 December 2021
21 Jul 2022 TM01 Termination of appointment of Primco B.V. as a director on 29 June 2022
21 Jul 2022 TM01 Termination of appointment of Erik Peter Huis as a director on 29 June 2022
21 Jul 2022 AP02 Appointment of Primco Holding Uk Limited as a director on 29 June 2022
10 Feb 2022 AD01 Registered office address changed from Rivermead House, 7 Lewis Court Grove Park Enderby Leicestershire LE19 1SD England to Site Ep1 Garth Road Ellesmere Port CH65 4ET on 10 February 2022
21 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with updates
14 Jul 2021 AA Accounts for a small company made up to 31 December 2020
19 Mar 2021 CH02 Director's details changed for Primco B.V. on 19 March 2021
26 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
19 May 2020 AP02 Appointment of Primco B.V. as a director on 1 May 2020
19 May 2020 TM01 Termination of appointment of Albert Edward Maria Joseph Fischer as a director on 1 May 2020
19 May 2020 AP01 Appointment of Mr Erik Peter Huis as a director on 1 May 2020
19 May 2020 AA01 Current accounting period extended from 31 October 2020 to 31 December 2020
10 Feb 2020 TM01 Termination of appointment of Shau-Hol Ho as a director on 28 January 2020
10 Feb 2020 AP01 Appointment of Dr Albert Edward Maria Joseph Fischer as a director on 28 January 2020
04 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-04
  • GBP 100