PRIMAL EQUIPMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/06/2524 June 2025 | Satisfaction of charge 094000130003 in full |
| 24/06/2524 June 2025 | Satisfaction of charge 094000130001 in full |
| 06/01/246 January 2024 | Compulsory strike-off action has been suspended |
| 06/01/246 January 2024 | Compulsory strike-off action has been suspended |
| 05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
| 05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
| 25/11/2225 November 2022 | Registration of charge 094000130003, created on 2022-11-25 |
| 22/02/2222 February 2022 | Confirmation statement made on 2022-01-21 with updates |
| 18/02/2218 February 2022 | Compulsory strike-off action has been discontinued |
| 18/02/2218 February 2022 | Compulsory strike-off action has been discontinued |
| 17/02/2217 February 2022 | Total exemption full accounts made up to 2021-01-31 |
| 10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
| 10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 21/07/2121 July 2021 | Compulsory strike-off action has been discontinued |
| 21/07/2121 July 2021 | Compulsory strike-off action has been discontinued |
| 20/07/2120 July 2021 | Total exemption full accounts made up to 2019-01-31 |
| 20/07/2120 July 2021 | Total exemption full accounts made up to 2020-01-31 |
| 18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
| 18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 08/10/188 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 20/12/1720 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 094000130002 |
| 25/10/1725 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 23/10/1723 October 2017 | 31/01/17 STATEMENT OF CAPITAL GBP 2 |
| 23/10/1723 October 2017 | DIRECTOR APPOINTED MRS ANNA GERALDINE PRICE |
| 23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 25/10/1625 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 094000130001 |
| 14/05/1614 May 2016 | DISS40 (DISS40(SOAD)) |
| 11/05/1611 May 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
| 19/04/1619 April 2016 | FIRST GAZETTE |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 21/01/1521 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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