Advanced company searchLink opens in new window

PRIMA COFFEE LIMITED

Company number 12373330

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)
10 Dec 2024 CS01 Confirmation statement made on 5 December 2024 with no updates
11 Oct 2024 AA Micro company accounts made up to 31 December 2023
24 Aug 2024 PSC02 Notification of Al Dhowayan Group Limited as a person with significant control on 1 January 2024
24 Aug 2024 AD01 Registered office address changed from , Weekfield Business Centre Armoor Lane, Exton, Dulverton, Somerset, TA22 9LD, United Kingdom to Darwen Leisure Centre Easy Coffee, the Green Darwen BB3 1PW on 24 August 2024
26 Jun 2024 EH02 Elect to keep the directors' residential address register information on the public register
09 Apr 2024 AP01 Appointment of Mr Scott Gordon Randles as a director on 27 March 2024
08 Apr 2024 TM01 Termination of appointment of Neil Alexander Mackay as a director on 27 March 2024
16 Jan 2024 TM01 Termination of appointment of Anila Manique Preston as a director on 31 December 2023
16 Jan 2024 PSC07 Cessation of Anila Manique Preston as a person with significant control on 31 December 2023
27 Dec 2023 AA Micro company accounts made up to 31 December 2022
08 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
01 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2023 MA Memorandum and Articles of Association
14 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-divide 01/12/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jan 2023 SH02 Sub-division, re-conversion of shares on 1 December 2022
11 Jan 2023 PSC01 Notification of Neil Alexander Mackay as a person with significant control on 1 January 2022
11 Jan 2023 CS01 Confirmation statement made on 19 December 2022 with updates
07 Jan 2023 SH01 Statement of capital following an allotment of shares on 2 December 2022
  • GBP 150,000
27 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
26 Dec 2022 AA Micro company accounts made up to 31 December 2021
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Jan 2022 CS01 Confirmation statement made on 19 December 2021 with no updates
17 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off