PRIMARK US HOLDINGS LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Appointment of Alan James Drew as a director on 2025-06-12

View Document

13/06/2513 June 2025 Termination of appointment of Andrew Arthur Smith as a director on 2025-06-13

View Document

13/06/2513 June 2025 Appointment of Adam Heald-Barraclough as a director on 2025-06-12

View Document

03/06/253 June 2025 Statement of capital following an allotment of shares on 2025-05-29

View Document

02/06/252 June 2025

View Document

02/06/252 June 2025

View Document

02/06/252 June 2025

View Document

02/06/252 June 2025 Audit exemption subsidiary accounts made up to 2024-09-14

View Document

02/04/252 April 2025 Termination of appointment of Raymond Gerrard Cahill as a director on 2025-04-01

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

13/08/2413 August 2024 Certificate of change of name

View Document

08/02/248 February 2024 Audit exemption subsidiary accounts made up to 2023-09-16

View Document

08/02/248 February 2024

View Document

08/02/248 February 2024

View Document

08/02/248 February 2024

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

09/05/239 May 2023

View Document

09/05/239 May 2023 Audit exemption subsidiary accounts made up to 2022-09-17

View Document

09/05/239 May 2023

View Document

09/05/239 May 2023

View Document

05/05/235 May 2023 Director's details changed for Ms Joana Lidia Edwards on 2022-12-08

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

06/06/196 June 2019 FULL ACCOUNTS MADE UP TO 15/09/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

11/01/1811 January 2018 FULL ACCOUNTS MADE UP TO 16/09/17

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MR ANDREW ARTHUR SMITH

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR PETER RUSSELL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

13/03/1713 March 2017 FULL ACCOUNTS MADE UP TO 17/09/16

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

14/01/1614 January 2016 AUDITOR'S RESIGNATION

View Document

29/12/1529 December 2015 AUDITOR'S RESIGNATION

View Document

29/12/1529 December 2015 FULL ACCOUNTS MADE UP TO 12/09/15

View Document

18/12/1518 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSALYN SHARON SCHOFIELD / 16/07/2015

View Document

17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 13/09/14

View Document

21/01/1521 January 2015 COMPANY NAME CHANGED ABF LUX LIMITED CERTIFICATE ISSUED ON 21/01/15

View Document

19/12/1419 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

06/02/146 February 2014 AUDITOR'S RESIGNATION

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 14/09/13

View Document

31/12/1331 December 2013 SECTION 519

View Document

19/12/1319 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

22/01/1322 January 2013 FULL ACCOUNTS MADE UP TO 15/09/12

View Document

12/12/1212 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

30/01/1230 January 2012 FULL ACCOUNTS MADE UP TO 17/09/11

View Document

21/12/1121 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALYN SHARON SCHOFIELD / 01/04/2011

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW RUSSELL / 01/04/2011

View Document

07/04/117 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ROSALYN SHARON SCHOFIELD / 01/04/2011

View Document

28/01/1128 January 2011 FULL ACCOUNTS MADE UP TO 18/09/10

View Document

15/12/1015 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

15/04/1015 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

15/04/1015 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 30/03/2010

View Document

15/04/1015 April 2010 ARTICLES OF ASSOCIATION

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 12/09/09

View Document

18/01/1018 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

04/09/094 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROSALYN MENDELSOHN / 01/09/2009

View Document

07/02/097 February 2009 FULL ACCOUNTS MADE UP TO 13/09/08

View Document

09/01/099 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 15/09/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 FULL ACCOUNTS MADE UP TO 16/09/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/10/062 October 2006 SECRETARY RESIGNED

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 SHARES AGREEMENT OTC

View Document

08/03/068 March 2006 S366A DISP HOLDING AGM 03/02/06

View Document

07/03/067 March 2006 S366A DISP HOLDING AGM 03/02/06

View Document

13/02/0613 February 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 15/09/06

View Document

20/12/0520 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/0520 December 2005 SECRETARY RESIGNED

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