Advanced company searchLink opens in new window

PRIME DCM LIMITED

Company number 12730338

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)
14 Nov 2024 AA Total exemption full accounts made up to 31 July 2024
16 Oct 2024 CS01 Confirmation statement made on 3 October 2024 with updates
26 Jun 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: share for share exchange 05/06/2024
26 Jun 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
26 Jun 2024 SH08 Change of share class name or designation
23 Feb 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
07 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Feb 2024 SH06 Cancellation of shares. Statement of capital on 30 January 2024
  • GBP 80
25 Jan 2024 TM01 Termination of appointment of Callum James Broady as a director on 25 January 2024
12 Oct 2023 AA Total exemption full accounts made up to 31 July 2023
04 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
28 Oct 2022 AA Total exemption full accounts made up to 31 July 2022
03 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with updates
03 Oct 2022 CH01 Director's details changed for Mr Michael William Reginald Yorke on 3 October 2022
03 Oct 2022 CH01 Director's details changed for Mr James Wheatley on 3 October 2022
03 Oct 2022 CH01 Director's details changed for Mr Callum James Broady on 3 October 2022
03 Oct 2022 PSC04 Change of details for Mr Michael William Reginald Yorke as a person with significant control on 18 March 2022
03 Oct 2022 AD01 Registered office address changed from Unit 24 the Steadngs Business Centre Maisemore Gloucester GL2 8EY England to Unit 24 the Steadings Business Centre Maisemore Gloucester GL2 8EY on 3 October 2022
18 Aug 2022 AD01 Registered office address changed from The Homestead Gloucester Road Upleadon Newent Gloucestershire GL18 1EH England to Unit 24 the Steadngs Business Centre Maisemore Gloucester GL2 8EY on 18 August 2022
18 Aug 2022 CS01 Confirmation statement made on 8 July 2022 with updates
29 Mar 2022 SH08 Change of share class name or designation
29 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2022 MA Memorandum and Articles of Association
08 Nov 2021 AP01 Appointment of Mr Callum James Broady as a director on 8 November 2021
21 Sep 2021 AA Micro company accounts made up to 31 July 2021