PRIME COMMITMENT LIMITED

Company Documents

DateDescription
21/04/2521 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

13/02/2513 February 2025 Appointment of Ms Sharon Esther Jenman as a director on 2025-02-12

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

25/11/2425 November 2024 Appointment of Mr George Thomas Frederick Gray as a director on 2024-11-20

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

25/04/2425 April 2024 Termination of appointment of Sarah-Jane Macdonald as a director on 2024-04-24

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-04-30

View Document

08/02/248 February 2024 Termination of appointment of David Rexford Kofi Addae Ampaw as a director on 2024-02-07

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

21/04/2321 April 2023 Appointment of Mrs Kathryn Sarah Hampshire as a director on 2023-04-19

View Document

11/04/2311 April 2023 Appointment of Mr Khasruz Zaman as a director on 2023-04-11

View Document

06/04/236 April 2023 Appointment of Mr Andrew Mckay as a director on 2023-04-06

View Document

16/03/2316 March 2023 Director's details changed for Ms Elizabeth Mary Robertson on 2023-03-16

View Document

27/02/2327 February 2023 Registered office address changed from 40 Bank Street London E14 5DS England to C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 22 Bishopsgate, Level 40 London EC2N 4BQ on 2023-02-27

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

26/01/2326 January 2023 Director's details changed for Arun Gaurav Singh Sohan-Pall on 2023-01-26

View Document

26/01/2326 January 2023 Director's details changed for Molly Jane Lewis on 2023-01-23

View Document

06/12/226 December 2022 Appointment of Mrs Jennifer Alison Dickson as a director on 2022-11-24

View Document

01/12/221 December 2022 Termination of appointment of Laura Naomi Bruce as a director on 2022-11-25

View Document

09/05/229 May 2022 Termination of appointment of Charles Nicholas Cheffings as a director on 2022-04-30

View Document

25/04/2225 April 2022 Termination of appointment of Olivia Louise Cole as a director on 2022-04-22

View Document

24/02/2224 February 2022 Termination of appointment of Julie Michaela Randles as a director on 2022-02-24

View Document

14/02/2214 February 2022 Termination of appointment of Christopher Charles White as a director on 2022-02-03

View Document

09/02/229 February 2022 Appointment of Timothy John Smith as a director on 2022-02-03

View Document

07/02/227 February 2022 Appointment of Naomi Kellman as a director on 2022-02-03

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN HELEN DAVIES / 11/04/2019

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR NICHOLAS SCOTT

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN HELEN DAVIES / 11/04/2019

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 DIRECTOR APPOINTED DAVID REXFORD KOFI ADDAE AMPAW

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR JANET LEGRAND

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED SARAH-JANE MACDONALD

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICIA CHRISTIAS

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DRUMMOND

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED KATHRYN HELEN DAVIES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 DIRECTOR APPOINTED TYRONE JONES

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED BINDA VINIT PATEL

View Document

31/01/1731 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

07/11/167 November 2016 DIRECTOR APPOINTED MR WILLIAM DRUMMOND

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM HOGAN LOVELLS INTERNATIONAL LLP HOLBORN VIADUCT LONDON EC1A 2FG ENGLAND

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES WHITE

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR CHARLES NICHOLAS CHEFFINGS

View Document

03/05/163 May 2016 20/04/16 NO MEMBER LIST

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM ONE BISHOPS SQUARE LONDON E1 6AD

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MORLEY

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MS JULIE MICHAELA RANDLES

View Document

20/11/1520 November 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED PATRICIA CHRISTIAS

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR MONICA BURCH

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES TURNER

View Document

10/06/1510 June 2015

View Document

10/06/1510 June 2015

View Document

21/05/1521 May 2015 20/04/15 NO MEMBER LIST

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD TYLER

View Document

12/05/1512 May 2015

View Document

29/01/1529 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY O'BRIEN

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED ANNETTE BYRON

View Document

30/04/1430 April 2014 20/04/14 NO MEMBER LIST

View Document

20/01/1420 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

14/05/1314 May 2013 20/04/13 NO MEMBER LIST

View Document

14/05/1314 May 2013 SAIL ADDRESS CREATED

View Document

07/05/137 May 2013 ADOPT ARTICLES 23/04/2013

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED JANET LEGRAND

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED BARRY O'BRIEN

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED RICHARD HERBERT TYLER

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MONICA BURCH

View Document

20/12/1220 December 2012 ADOPT ARTICLES 15/10/2012

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR DAVID MORLEY

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED MR JAMES TURNER

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR

View Document

20/04/1220 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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