HAAEL.CO.UK/PRIM LTD
Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | |
13/02/2513 February 2025 | |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
21/01/2521 January 2025 | Registered office address changed to PO Box 4385, 09976507 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-21 |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
11/02/2411 February 2024 | Confirmation statement made on 2024-01-28 with no updates |
03/01/243 January 2024 | Compulsory strike-off action has been discontinued |
03/01/243 January 2024 | Compulsory strike-off action has been discontinued |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
31/12/2331 December 2023 | Micro company accounts made up to 2023-01-31 |
17/02/2317 February 2023 | Termination of appointment of Krzysztof Jerzy Kaczmarczyk as a secretary on 2023-02-13 |
17/02/2317 February 2023 | Confirmation statement made on 2023-01-28 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
13/05/2213 May 2022 | Change of details for Mr Bartosz Stanislaw Tarnowski as a person with significant control on 2022-05-01 |
13/05/2213 May 2022 | Registered office address changed from 111 New Union Street Union House Coventry CV1 2NT England to PO Box 165 23 23 King Street Cambridge Cambridgeshire CB1 1AH on 2022-05-13 |
13/05/2213 May 2022 | Director's details changed for Bartosz Stanislaw Tarnowski on 2022-05-01 |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/10/2131 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
30/01/2130 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
01/11/191 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/10/1931 October 2019 | REGISTERED OFFICE CHANGED ON 31/10/2019 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY WEST MIDLANDS CV1 3PP ENGLAND |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
29/10/1729 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
22/02/1622 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / BARTOSZ STANISLAW TARNOWSKI / 29/01/2016 |
15/02/1615 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / KRZYSZTOF JERZY KACZMARCZYK / 29/01/2016 |
29/01/1629 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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