PRIMESURE LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Second filing of Confirmation Statement dated 2025-03-26

View Document

09/04/259 April 2025 Change of details for Gareth Bale as a person with significant control on 2023-06-14

View Document

31/03/2531 March 2025 Director's details changed for Mr James Richard Humphrys on 2025-03-28

View Document

27/03/2527 March 2025 Registered office address changed from Lynton House 7/12 Tavistock Square London WC1H 9BQ to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2025-03-27

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-04-30

View Document

06/03/246 March 2024 Termination of appointment of Joshua Benjamin Barnett as a director on 2024-03-05

View Document

06/03/246 March 2024 Appointment of Mr James Richard Humphrys as a director on 2024-03-05

View Document

19/06/2319 June 2023 Termination of appointment of Frank Bale as a director on 2023-04-28

View Document

12/06/2312 June 2023 Change of details for Gareth Bale as a person with significant control on 2023-06-06

View Document

07/06/237 June 2023 Appointment of Gareth Bale as a director on 2023-06-06

View Document

08/05/238 May 2023 Appointment of Mr Frank Bale as a director on 2023-04-28

View Document

08/05/238 May 2023 Termination of appointment of Deborah Ann Bale as a secretary on 2023-04-28

View Document

08/05/238 May 2023 Termination of appointment of Frank Bale as a director on 2023-04-28

View Document

08/05/238 May 2023 Termination of appointment of Deborah Ann Bale as a director on 2023-04-28

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

02/05/222 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/03/2129 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

03/03/203 March 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

05/02/195 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

21/02/1821 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/05/1617 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/05/1519 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/05/1414 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/01/1414 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062275950001

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR MELVYN GANDZ

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR GARETH BALE

View Document

05/11/135 November 2013 DIRECTOR APPOINTED JOSHUA BARNETT

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MELVYN GANDZ

View Document

14/05/1314 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/05/1215 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/05/1118 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH BALE / 26/04/2010

View Document

11/05/1011 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH BALE / 26/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK BALE / 26/04/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR QA NOMINEES LIMITED

View Document

17/09/0817 September 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: LYNTON HOUSE 7-12, TAVISTOCK SQUARE, LONDON, WC1H 9BQ

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/05/0710 May 2007 REGISTERED OFFICE CHANGED ON 10/05/07 FROM: THE STUDIO, ST NICHOLAS CLOSE, ELSTREE, HERTS., WD6 3EW

View Document

10/05/0710 May 2007 SECRETARY RESIGNED

View Document

26/04/0726 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ANOINTING LTD


  • 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