PRIMA EXCEL CONSULT LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/03/257 March 2025 | Confirmation statement made on 2025-01-10 with no updates |
| 30/09/2430 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
| 26/01/2426 January 2024 | Notification of Agnes Williams as a person with significant control on 2023-01-10 |
| 26/01/2426 January 2024 | Confirmation statement made on 2024-01-10 with updates |
| 26/01/2426 January 2024 | Change of details for Mr Emmanuel Anim as a person with significant control on 2024-01-01 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 08/06/238 June 2023 | Accounts for a dormant company made up to 2022-12-31 |
| 07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
| 07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
| 06/06/236 June 2023 | Confirmation statement made on 2023-01-10 with no updates |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/09/2230 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
| 25/04/2225 April 2022 | Confirmation statement made on 2022-01-10 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 08/04/218 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
| 16/03/2116 March 2021 | CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
| 12/03/2012 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/09/1930 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
| 07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
| 28/09/1828 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
| 31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 13/06/1713 June 2017 | DISS40 (DISS40(SOAD)) |
| 12/06/1712 June 2017 | Registered office address changed from , 47 Beechdale Avenue, Birmingham, B44 9DH, England to 42 Beechdale Avenue Birmingham B44 9DH on 2017-06-12 |
| 12/06/1712 June 2017 | REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 47 BEECHDALE AVENUE BIRMINGHAM B44 9DH ENGLAND |
| 12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
| 04/04/174 April 2017 | FIRST GAZETTE |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 29/09/1629 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
| 17/03/1617 March 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
| 17/03/1617 March 2016 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 47 SOUTHGATE ROAD GREAT BARR BIRMINGHAM WEST MIDLANDS B44 9AR |
| 17/03/1617 March 2016 | Registered office address changed from , 47 Southgate Road, Great Barr, Birmingham, West Midlands, B44 9AR to 42 Beechdale Avenue Birmingham B44 9DH on 2016-03-17 |
| 17/03/1617 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL ANIM / 24/08/2015 |
| 17/03/1617 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS AGNES WILLIAMS / 24/08/2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 28/09/1528 September 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
| 09/02/159 February 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 10/09/1410 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
| 03/02/143 February 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 20/09/1320 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
| 10/01/1310 January 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 26/11/1226 November 2012 | CURRSHO FROM 31/01/2013 TO 31/12/2012 |
| 31/08/1231 August 2012 | COMPANY NAME CHANGED QUANTICLAD LTD CERTIFICATE ISSUED ON 31/08/12 |
| 10/01/1210 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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