PRIMAL RUNNERS CIC

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

13/10/2213 October 2022 Micro company accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Certificate of change of name

View Document

18/05/2218 May 2022 Termination of appointment of Alexander John Corbett as a director on 2022-05-18

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-03-31

View Document

24/07/1924 July 2019 Registered office address changed from , Repton Manor Repton Avenue, Ashford, Kent, TN23 3GP, England to 134 London Road Southborough Tunbridge Wells Kent TN4 0PL on 2019-07-24

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM REPTON MANOR REPTON AVENUE ASHFORD KENT TN23 3GP ENGLAND

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

14/09/1814 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR EMMA DARVILL

View Document

19/04/1719 April 2017 COMPANY NAME CHANGED NATURE'S GYM CIC CERTIFICATE ISSUED ON 19/04/17

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MISS LIU MARY VICTORIA BATCHELOR

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WEBSTER

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM DELAMIRA CHURCH LANE CHALLOCK KENT TN25 4BS

View Document

22/03/1722 March 2017 Registered office address changed from , Delamira Church Lane, Challock, Kent, TN25 4BS to 134 London Road Southborough Tunbridge Wells Kent TN4 0PL on 2017-03-22

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MISS EMMA DARVILL

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MR CARL PAUL ADAMS

View Document

05/05/165 May 2016 DIRECTOR APPOINTED RICHARD BARNARD

View Document

05/05/165 May 2016 DIRECTOR APPOINTED DAVID MATTHEW WEBSTER

View Document

05/02/165 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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