- Company Overview for PRIME DCM LIMITED (12730338)
- Filing history for PRIME DCM LIMITED (12730338)
- People for PRIME DCM LIMITED (12730338)
- More for PRIME DCM LIMITED (12730338)
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
|
|
26 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2024 | SH08 | Change of share class name or designation | |
23 Feb 2024 | SH03 |
Purchase of own shares.
|
|
07 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2024 | SH06 |
Cancellation of shares. Statement of capital on 30 January 2024
|
|
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
|
|
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 |