PRIME PROPERTY AND FINANCIAL SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/09/2512 September 2025 New | Confirmation statement made on 2025-08-06 with no updates |
| 28/03/2528 March 2025 | Accounts for a dormant company made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 25/03/2425 March 2024 | Accounts for a dormant company made up to 2023-06-30 |
| 25/10/2325 October 2023 | Compulsory strike-off action has been discontinued |
| 25/10/2325 October 2023 | Compulsory strike-off action has been discontinued |
| 24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
| 24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
| 23/10/2323 October 2023 | Confirmation statement made on 2023-08-06 with no updates |
| 10/07/2310 July 2023 | Registered office address changed from 785 Green Lane Dagenham Essex RM8 1DD to 114 Lansdowne Road Ilford IG3 8NG on 2023-07-10 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 20/09/2220 September 2022 | Confirmation statement made on 2022-08-06 with no updates |
| 20/09/2220 September 2022 | Accounts for a dormant company made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 28/03/2228 March 2022 | Accounts for a dormant company made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 10/06/2110 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
| 07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES |
| 20/08/1920 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 18/08/1818 August 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
| 18/08/1818 August 2018 | CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES |
| 13/10/1713 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 22/11/1622 November 2016 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES |
| 19/11/1619 November 2016 | DISS40 (DISS40(SOAD)) |
| 15/11/1615 November 2016 | FIRST GAZETTE |
| 14/11/1614 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
| 01/10/151 October 2015 | Annual return made up to 6 August 2015 with full list of shareholders |
| 01/10/151 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 04/03/154 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
| 04/03/154 March 2015 | REGISTERED OFFICE CHANGED ON 04/03/2015 FROM 620 GREEN LANE ILFORD ESSEX IG3 9SE |
| 19/09/1419 September 2014 | Annual return made up to 6 August 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 01/05/141 May 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
| 12/09/1312 September 2013 | Annual return made up to 6 August 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 28/03/1328 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
| 16/08/1216 August 2012 | Annual return made up to 6 August 2012 with full list of shareholders |
| 16/08/1216 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / BABAR HUSSAIN / 05/08/2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 15/11/1115 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 20/08/1120 August 2011 | Annual return made up to 6 August 2011 with full list of shareholders |
| 16/07/1116 July 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 13/09/1013 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BABAR HUSSAIN / 06/08/2010 |
| 13/09/1013 September 2010 | Annual return made up to 6 August 2010 with full list of shareholders |
| 06/08/106 August 2010 | APPOINTMENT TERMINATED, SECRETARY IMRAN SHEIKH |
| 06/08/106 August 2010 | Annual return made up to 6 August 2009 with full list of shareholders |
| 06/08/106 August 2010 | REGISTERED OFFICE CHANGED ON 06/08/2010 FROM 21 GOODMAYES ROAD GOODMAYES LONDON IG3 9UH |
| 06/08/106 August 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 06/08/106 August 2010 | Annual return made up to 15 June 2008 with full list of shareholders |
| 02/08/102 August 2010 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
| 16/03/1016 March 2010 | STRUCK OFF AND DISSOLVED |
| 01/12/091 December 2009 | FIRST GAZETTE |
| 15/04/0915 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
| 07/08/087 August 2008 | RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS |
| 16/06/0816 June 2008 | APPOINTMENT TERMINATED DIRECTOR IMRAN SHEIKH |
| 16/04/0816 April 2008 | DIRECTOR APPOINTED MR IMRAN SHEIKH |
| 15/06/0715 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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