PRIMESPHERE CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-11-18 with updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

26/08/2426 August 2024 Registered office address changed from Suite 12 548 Elder House Elder Gate Milton Keynes MK9 1LR England to B1/a, Denbigh Business Park Building B, 23 First Avenue Milton Keynes MK1 1DX on 2024-08-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-18 with updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Secretary's details changed for Mrs Collette Acha on 2023-09-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-11-18 with updates

View Document

21/10/2221 October 2022 Appointment of Mrs Collette Acha as a secretary on 2022-10-20

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

25/03/2225 March 2022 Director's details changed for Mr Mutah Eric Acha on 2022-03-23

View Document

25/03/2225 March 2022 Change of details for Mr Mutah Eric Acha as a person with significant control on 2022-03-23

View Document

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

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / MR ERIC ACHA / 09/01/2019

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC ACHA / 09/01/2019

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 15 MITHRAS GARDENS WAVENDON GATE MILTON KEYNES MK7 7SX ENGLAND

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

26/01/1826 January 2018 PSC'S CHANGE OF PARTICULARS / MR ERIC ACHA / 26/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC ACHA / 21/04/2016

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM 2 WESTMINSTER ROAD HALIFAX WEST YORKSHIRE HX3 8DH

View Document

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM 47 KING STREET OLDHAM OL8 1DP

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/05/1519 May 2015 DISS40 (DISS40(SOAD))

View Document

16/05/1516 May 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

16/05/1516 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC ACHA / 04/05/2015

View Document

28/04/1528 April 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/03/142 March 2014 REGISTERED OFFICE CHANGED ON 02/03/2014 FROM 24 CAESARS CLOSE MILTON KEYNES BUCKINGHAMSHIRE MK13 0QD ENGLAND

View Document

31/12/1331 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information