PRIMARY DIETS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Accounts for a dormant company made up to 2024-09-14

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

04/03/254 March 2025 Appointment of Kelly Brown as a director on 2025-02-27

View Document

04/03/254 March 2025 Termination of appointment of Scott Michael Gurvis as a director on 2025-02-28

View Document

19/04/2419 April 2024 Accounts for a dormant company made up to 2023-09-16

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

06/12/226 December 2022 Accounts for a dormant company made up to 2022-09-17

View Document

21/04/2221 April 2022 Accounts for a dormant company made up to 2021-09-18

View Document

19/06/2119 June 2021 Accounts for a dormant company made up to 2020-09-12

View Document

10/06/2010 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/09/19

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSÉ JORGE NOBRE / 16/04/2020

View Document

17/04/1917 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/09/18

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR SCOTT GURVIS

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD CLOKE

View Document

23/11/1823 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES CLOKE / 23/11/2018

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

23/04/1823 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/09/17

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID YIEND

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MR JOSÉ JORGE NOBRE

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN DOUGLAS YIEND / 09/10/2017

View Document

22/06/1722 June 2017 FULL ACCOUNTS MADE UP TO 17/09/16

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

15/04/1615 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

24/12/1524 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/09/15

View Document

08/12/158 December 2015 STATEMENT BY DIRECTORS

View Document

08/12/158 December 2015 REDUCE ISSUED CAPITAL 04/12/2015

View Document

08/12/158 December 2015 08/12/15 STATEMENT OF CAPITAL GBP 1500.00

View Document

08/12/158 December 2015 SOLVENCY STATEMENT DATED 04/12/15

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES CLOKE / 29/10/2015

View Document

15/04/1515 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

02/03/152 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/09/14

View Document

15/04/1415 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/09/13

View Document

14/06/1314 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/09/12

View Document

10/04/1310 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

11/04/1211 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

16/01/1216 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/09/11

View Document

13/04/1113 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

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

View Document

17/01/1117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/09/10

View Document

26/08/1026 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

26/08/1026 August 2010 ADOPT ARTICLES 25/08/2010

View Document

23/04/1023 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/09/09

View Document

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

View Document

11/07/0911 July 2009 FULL ACCOUNTS MADE UP TO 13/09/08

View Document

17/04/0917 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/09/07

View Document

19/07/0719 July 2007 FULL ACCOUNTS MADE UP TO 16/09/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/11/0611 November 2006 S366A DISP HOLDING AGM 31/10/06

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 15/09/06

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: MELMERBY IND ESTATE GREEN LANE MELMERBY RIPON HG4 5HP

View Document

25/07/0625 July 2006 NEW SECRETARY APPOINTED

View Document

25/07/0625 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0613 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

05/08/035 August 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/08/035 August 2003 £ IC 100000/75000 16/07/03 £ SR 25000@1=25000

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

22/04/0322 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0231 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

19/04/0219 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

19/04/0119 April 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/10/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

16/04/9916 April 1999 RETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS

View Document

17/02/9917 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

17/07/9817 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9822 April 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

18/03/9818 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/9816 March 1998 £ NC 50000/100000 27/02/98

View Document

16/03/9816 March 1998 ADOPT MEM AND ARTS 27/02/98

View Document

16/03/9816 March 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/02/98

View Document

16/03/9816 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/02/98

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

21/04/9721 April 1997 RETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS

View Document

18/03/9718 March 1997 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 31/07/97

View Document

09/11/969 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/965 September 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 £ NC 1000/50000 01/08/96

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 DIRECTOR RESIGNED

View Document

08/08/968 August 1996 SECRETARY RESIGNED

View Document

08/08/968 August 1996 NC INC ALREADY ADJUSTED 01/08/96

View Document

08/08/968 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 REGISTERED OFFICE CHANGED ON 08/08/96 FROM: C/O SMAILES GOLDIE & CO ST STEPHENS SQUARE HULL HU1 3XL

View Document

06/08/966 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/964 June 1996 EXEMPTION FROM APPOINTING AUDITORS 29/05/96

View Document

04/06/964 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

24/05/9624 May 1996 COMPANY NAME CHANGED NOTICEDRAMA LIMITED CERTIFICATE ISSUED ON 28/05/96

View Document

09/05/969 May 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document

24/05/9524 May 1995 REGISTERED OFFICE CHANGED ON 24/05/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

24/05/9524 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9524 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/9519 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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