PRIMER API LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Registered office address changed from 154 Bishopsgate 2nd Floor London EC2M 4LN England to 7 Savoy Court London WC2R 0EX on 2025-05-23

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

20/06/2420 June 2024 Full accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Resolutions

View Document

12/10/2312 October 2023 Second filing of Confirmation Statement dated 2022-12-08

View Document

15/06/2315 June 2023 Full accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Appointment of Mr Pierre-Edouard Jumel as a secretary on 2022-12-16

View Document

14/03/2314 March 2023 Director's details changed for Mr Paul Anthony Akinbanjo on 2023-03-10

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

04/11/224 November 2022 Director's details changed for Mr Gabriel Olivier Le Roux on 2022-11-04

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/02/2217 February 2022 Director's details changed for Mr Gabriel Olivier Le Roux on 2022-02-17

View Document

17/02/2217 February 2022 Director's details changed for Mr Paul Anthony Akinbanjo on 2022-02-17

View Document

11/02/2211 February 2022 Memorandum and Articles of Association

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Resolutions

View Document

03/02/223 February 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

02/02/222 February 2022 Confirmation statement made on 2021-12-08 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Appointment of Roy Luo as a director on 2021-10-11

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Memorandum and Articles of Association

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

13/10/2113 October 2021 Statement of capital following an allotment of shares on 2021-10-11

View Document

18/03/2118 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 SECOND FILED SH01 - 17/12/20 STATEMENT OF CAPITAL GBP 4.703669

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES

View Document

04/02/214 February 2021 ADOPT ARTICLES 19/11/2020

View Document

04/02/214 February 2021 ARTICLES OF ASSOCIATION

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 ADOPT ARTICLES 19/11/2020

View Document

14/12/2014 December 2020 ARTICLES OF ASSOCIATION

View Document

07/12/207 December 2020 19/11/20 STATEMENT OF CAPITAL GBP 4.703669

View Document

07/12/207 December 2020 CESSATION OF GABRIEL OLIVIER LE ROUX AS A PSC

View Document

07/12/207 December 2020 CESSATION OF PAUL ANTHONY AKINBANJO AS A PSC

View Document

03/12/203 December 2020 DIRECTOR APPOINTED MRS SONALI DE RYCKER

View Document

31/08/2031 August 2020 REGISTERED OFFICE CHANGED ON 31/08/2020 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

04/08/204 August 2020 ARTICLES OF ASSOCIATION

View Document

04/08/204 August 2020 ADOPT ARTICLES 27/03/2020

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WARRINER MOFFAT / 20/07/2020

View Document

14/05/2014 May 2020 12/05/20 STATEMENT OF CAPITAL GBP 3.48043

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR ROBERT WARRINER MOFFAT

View Document

07/04/207 April 2020 27/03/20 STATEMENT OF CAPITAL GBP 3.476688

View Document

03/04/203 April 2020 PSC'S CHANGE OF PARTICULARS / MR GABRIEL OLIVIER LE ROUX / 27/03/2020

View Document

03/04/203 April 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY AKINBANJO / 27/03/2020

View Document

03/04/203 April 2020 17/12/19 STATEMENT OF CAPITAL GBP 2.55556

View Document

27/02/2027 February 2020 ADOPT ARTICLES 17/12/2019

View Document

26/02/2026 February 2020 SUB-DIVISION 10/12/19

View Document

09/12/199 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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