Advanced company searchLink opens in new window

PRIMTECH LIMITED

Company number 12585894

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 AA Micro company accounts made up to 31 May 2024
04 Mar 2024 AD01 Registered office address changed from PO Box 4385 12585894 - Companies House Default Address Cardiff CF14 8LH to Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE on 4 March 2024
20 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
02 Feb 2024 AA Micro company accounts made up to 31 May 2023
26 Dec 2023 EH03 Elect to keep the secretaries register information on the public register
20 Dec 2023 RP05 Registered office address changed to PO Box 4385, 12585894 - Companies House Default Address, Cardiff, CF14 8LH on 20 December 2023
09 Feb 2023 CH01 Director's details changed for Mr Jin-Yin Nathan Fu on 9 February 2023
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
08 Feb 2023 AD01 Registered office address changed from 201B.7 Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE England to 204Rescowork04 Cardinal Point, Park Road, Rickmansworth Hertfordshire WD3 1RE on 8 February 2023
07 Feb 2023 AA Micro company accounts made up to 31 May 2022
04 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with updates
20 Jun 2022 AP01 Appointment of Ms Xue Li as a director on 7 June 2022
15 Jun 2022 TM01 Termination of appointment of Zhou Yuhong as a director on 5 June 2022
21 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with updates
24 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
07 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
09 Jul 2021 CH01 Director's details changed for Mr Jin-Yin Nathan Fu on 9 July 2021
08 Jul 2021 AP01 Appointment of Mr Jin-Yin Nathan Fu as a director on 1 July 2021
03 Jul 2021 TM01 Termination of appointment of Dylan Cross as a director on 1 May 2021
09 Feb 2021 SH01 Statement of capital following an allotment of shares on 5 February 2021
  • GBP 10,000
05 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with updates
05 May 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-05-05
  • GBP 1