PRIME FOUND LTD

Company Documents

DateDescription
02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

05/10/235 October 2023 Application to strike the company off the register

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2023-06-08

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

08/06/238 June 2023 Annual accounts for year ending 08 Jun 2023

View Accounts

06/03/236 March 2023 Total exemption full accounts made up to 2022-06-08

View Document

11/01/2311 January 2023 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2023-01-11

View Document

24/10/2224 October 2022 Change of details for Mr Alessandro D'amato as a person with significant control on 2022-09-01

View Document

20/10/2220 October 2022 Director's details changed for Mr Alessandro D'amato on 2022-09-01

View Document

08/06/228 June 2022 Annual accounts for year ending 08 Jun 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-06-08

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

08/06/218 June 2021 Annual accounts for year ending 08 Jun 2021

View Accounts

07/06/217 June 2021 08/06/20 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

08/06/208 June 2020 Annual accounts for year ending 08 Jun 2020

View Accounts

03/03/203 March 2020 08/06/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

08/06/198 June 2019 Annual accounts for year ending 08 Jun 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

28/02/1928 February 2019 08/06/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

07/03/187 March 2018 08/06/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / MR ALESSANDRO D'AMATO / 11/12/2017

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALESSANDRO D'AMATO

View Document

19/12/1719 December 2017 CESSATION OF MATTIA D'AMATO AS A PSC

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSANDRO D'AMATO / 31/08/2017

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 16/08/2017

View Document

08/06/178 June 2017 Annual accounts for year ending 08 Jun 2017

View Accounts

25/05/1725 May 2017 REGISTERED OFFICE CHANGED ON 25/05/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS ENGLAND

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSANDRO D'AMATO / 05/04/2017

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN RUTLAND

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MR ALESSANDRO D'AMATO

View Document

08/06/168 June 2016 PREVSHO FROM 31/07/2016 TO 08/06/2016

View Document

08/06/168 June 2016 Annual accounts for year ending 08 Jun 2016

View Accounts

07/06/167 June 2016 07/06/16 STATEMENT OF CAPITAL GBP 100

View Document

07/06/167 June 2016 STATEMENT BY DIRECTORS

View Document

07/06/167 June 2016 SOLVENCY STATEMENT DATED 19/05/16

View Document

07/06/167 June 2016 REDUCE ISSUED CAPITAL 19/05/2016

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/05/1613 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR ALAN CHARLES RUTLAND

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO D'AMATO

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/06/1526 June 2015 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM SALISBURY HOUSE, 404-405 LONDON WALL LONDON GREATER LONDON EC2M 5QQ

View Document

12/05/1512 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

21/04/1521 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

13/02/1513 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MR ALESSANDRO D'AMATO

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR FABIO CASTALDI

View Document

31/03/1431 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 404-405 ROOM SALISBURY HOUSE LONDON WALL LONDON EC2M 5QQ

View Document

13/02/1413 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM 21 GALSWORTHY ROAD LONDON NW2 2SD ENGLAND

View Document

19/09/1319 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

06/09/136 September 2013 06/09/13 STATEMENT OF CAPITAL GBP 1000000

View Document

06/09/136 September 2013 COMPANY NAME CHANGED PRIME FOUND LTD LTD CERTIFICATE ISSUED ON 06/09/13

View Document

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM 29 CHICHELE ROAD LONDON NW2 3AN UNITED KINGDOM

View Document

05/09/135 September 2013 COMPANY NAME CHANGED CIEFFE ONE LIMITED CERTIFICATE ISSUED ON 05/09/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

31/07/1331 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

19/03/1319 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

27/09/1227 September 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

04/07/114 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company