PRIMAL SCREEN LIMITED
Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
13/12/2413 December 2024 | Confirmation statement made on 2024-12-04 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/01/2430 January 2024 | Confirmation statement made on 2023-12-04 with no updates |
29/12/2329 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Confirmation statement made on 2022-12-04 with no updates |
21/12/2221 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-04 with no updates |
23/12/2123 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
14/12/2014 December 2020 | CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES |
08/11/188 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES |
07/11/177 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CHAPMAN / 07/11/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/01/1627 January 2016 | Annual return made up to 4 December 2015 with full list of shareholders |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/01/1513 January 2015 | Annual return made up to 4 December 2014 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/01/1423 January 2014 | Annual return made up to 4 December 2013 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/12/1214 December 2012 | Annual return made up to 4 December 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/12/1115 December 2011 | Annual return made up to 4 December 2011 with full list of shareholders |
24/01/1124 January 2011 | Annual return made up to 4 December 2010 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/09/1024 September 2010 | PREVEXT FROM 31/12/2009 TO 31/03/2010 |
09/02/109 February 2010 | Annual return made up to 4 December 2009 with full list of shareholders |
29/10/0929 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
20/01/0920 January 2009 | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / HAROLD CHAPMAN / 30/11/2008 |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
21/12/0721 December 2007 | RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS |
28/10/0728 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
09/01/079 January 2007 | REGISTERED OFFICE CHANGED ON 09/01/07 FROM: ELLIOTTS SHAH 2ND FLOOR KING HOUSE 5-11 WESTBOURNE GROVE LONDON W2 4UA |
08/01/078 January 2007 | RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS |
31/10/0631 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
15/03/0615 March 2006 | RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS |
15/03/0615 March 2006 | REGISTERED OFFICE CHANGED ON 15/03/06 |
15/03/0615 March 2006 | SECRETARY RESIGNED |
07/03/067 March 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
07/03/067 March 2006 | NEW SECRETARY APPOINTED |
07/03/067 March 2006 | DIRECTOR RESIGNED |
04/11/054 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
15/12/0415 December 2004 | RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS |
02/11/042 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
23/06/0423 June 2004 | DIRECTOR RESIGNED |
23/06/0423 June 2004 | NEW SECRETARY APPOINTED |
23/06/0423 June 2004 | SECRETARY RESIGNED |
20/01/0420 January 2004 | RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS |
04/11/034 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
18/12/0218 December 2002 | RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS |
09/08/029 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
04/01/024 January 2002 | RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS |
30/10/0130 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
29/01/0129 January 2001 | RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS |
23/01/0123 January 2001 | DIRECTOR'S PARTICULARS CHANGED |
21/12/0021 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
21/04/0021 April 2000 | RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS |
01/02/001 February 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 |
24/12/9924 December 1999 | DIRECTOR'S PARTICULARS CHANGED |
24/12/9924 December 1999 | REGISTERED OFFICE CHANGED ON 24/12/99 FROM: 5TH FLOOR 7/10 CHANDOS STREET LONDON W1M 9DE |
24/12/9924 December 1999 | RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS |
25/08/9925 August 1999 | NEW DIRECTOR APPOINTED |
25/08/9925 August 1999 | NEW DIRECTOR APPOINTED |
12/01/9812 January 1998 | REGISTERED OFFICE CHANGED ON 12/01/98 FROM: 5TH FLOOR 7/10 CHANDOS STREET LONDON W1M 9DE |
12/01/9812 January 1998 | NEW DIRECTOR APPOINTED |
12/01/9812 January 1998 | NEW SECRETARY APPOINTED |
22/12/9722 December 1997 | SECRETARY RESIGNED |
22/12/9722 December 1997 | DIRECTOR RESIGNED |
22/12/9722 December 1997 | REGISTERED OFFICE CHANGED ON 22/12/97 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW |
04/12/974 December 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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