PRIME AI TECH LTD

Company Documents

DateDescription
23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

14/03/2514 March 2025 Director's details changed for Ms Alla Kubanova on 2025-03-14

View Document

14/03/2514 March 2025 Change of details for Ms Alla Kubanova as a person with significant control on 2025-03-14

View Document

14/03/2514 March 2025 Confirmation statement made on 2024-10-24 with no updates

View Document

10/02/2510 February 2025 Appointment of Ms Alla Kubanova as a director on 2025-02-10

View Document

10/02/2510 February 2025 Previous accounting period extended from 2024-10-31 to 2024-12-31

View Document

31/01/2531 January 2025 Termination of appointment of Laurentsiu Kosmin Shtefan as a director on 2025-01-22

View Document

31/01/2531 January 2025 Notification of Alla Kubanova as a person with significant control on 2023-11-03

View Document

31/01/2531 January 2025 Cessation of Laurentsiu Kosmin Shtefan as a person with significant control on 2025-01-22

View Document

27/01/2527 January 2025 Cessation of Liga Volka as a person with significant control on 2024-10-25

View Document

27/01/2527 January 2025 Appointment of Mr Laurentsiu Kosmin Shtefan as a director on 2024-10-25

View Document

27/01/2527 January 2025 Termination of appointment of Oliver Desmond as a director on 2024-10-25

View Document

27/01/2527 January 2025 Notification of Laurentsiu Kosmin Shtefan as a person with significant control on 2024-10-25

View Document

27/01/2527 January 2025 Registered office address changed from 12 12 Kensington Church London United Kingdom W8 4EP United Kingdom to 12 Kensington Church Street London W8 4EP on 2025-01-27

View Document

27/01/2527 January 2025 Termination of appointment of Liga Volka as a director on 2024-10-25

View Document

06/01/256 January 2025 Registered office address changed from 49 York Street London W1H 1PU England to 12 12 Kensington Church London United Kingdom W8 4EP on 2025-01-06

View Document

11/07/2411 July 2024 Appointment of Mr Oliver Desmond as a director on 2023-11-09

View Document

18/04/2418 April 2024 Termination of appointment of Anastasija Kizlo as a director on 2023-10-30

View Document

17/04/2417 April 2024 Notification of Liga Volka as a person with significant control on 2023-10-26

View Document

17/04/2417 April 2024 Appointment of Mrs Liga Volka as a director on 2023-10-26

View Document

17/04/2417 April 2024 Appointment of Mrs Anastasija Kizlo as a director on 2023-10-29

View Document

17/04/2417 April 2024 Certificate of change of name

View Document

25/03/2425 March 2024 Cessation of Giedrius Radvila as a person with significant control on 2023-10-25

View Document

25/03/2425 March 2024 Registered office address changed from 35 Firs Avenue London N11 3NE England to 49 York Street London W1H 1PU on 2024-03-25

View Document

25/03/2425 March 2024 Termination of appointment of Darren Symes as a director on 2023-10-25

View Document

25/03/2425 March 2024 Termination of appointment of Giedrius Radvila as a director on 2023-10-25

View Document

25/03/2425 March 2024 Notification of Giedrius Radvila as a person with significant control on 2023-10-25

View Document

25/03/2425 March 2024 Appointment of Giedrius Radvila as a director on 2023-10-25

View Document

25/03/2425 March 2024 Cessation of Darren Symes as a person with significant control on 2023-10-25

View Document

25/10/2325 October 2023 Incorporation

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