PRIMETANK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Registration of charge 051438770007, created on 2024-06-11

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-02 with updates

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

29/03/2329 March 2023 Previous accounting period shortened from 2022-06-29 to 2022-06-28

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-02 with updates

View Document

25/05/2125 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/04/2027 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051438770006

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

30/03/1830 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

21/11/1721 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051438770005

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/10/1610 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/10/1610 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/03/1621 March 2016 PREVEXT FROM 22/06/2015 TO 30/06/2015

View Document

01/07/151 July 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 22 June 2014

View Document

22/06/1422 June 2014 Annual accounts for year ending 22 Jun 2014

View Accounts

11/06/1411 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 22 June 2013

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 22 June 2012

View Document

22/06/1322 June 2013 Annual accounts for year ending 22 Jun 2013

View Accounts

07/06/137 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

28/03/1328 March 2013 PREVSHO FROM 30/06/2012 TO 22/06/2012

View Document

01/11/121 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MOTI FRIEDLANDER / 01/11/2012

View Document

01/11/121 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MOTI FRIEDLANDER / 01/11/2012

View Document

22/06/1222 June 2012 Annual accounts for year ending 22 Jun 2012

View Accounts

08/06/128 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MOTI FRIEDLANDER / 22/02/2012

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/06/1115 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

12/04/1112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/04/1112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM FLATS & HOUSES - 24 STAMFORD HILL LONDON N16 6XZ

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/06/104 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED MR MOTI FRIEDLANDER

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR ERICA FRIEDLANDER

View Document

16/10/0916 October 2009 SECRETARY APPOINTED MR MOTI FRIEDLANDER

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, SECRETARY DAVID FRIEDLANDER

View Document

04/06/094 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM FLATS & HOUSES LTD 24 STAMFORD HILL LONDON LONDON N16 6XZ

View Document

02/06/082 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/2008 FROM FLATS & HOUSES LTD, 24 STAMFORD HILL LONDON LONDON N16 6XZ

View Document

02/06/082 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/06/082 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED MRS ERICA FRIEDLANDER

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED DIRECTOR MOTI FRIEDLANDER

View Document

05/06/075 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/06/067 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

07/06/067 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/06/067 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM: 47 LINGWOOD ROAD LONDON E5 9BN

View Document

18/11/0518 November 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 SECRETARY RESIGNED

View Document

07/12/047 December 2004 NEW SECRETARY APPOINTED

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 REGISTERED OFFICE CHANGED ON 30/11/04 FROM: 24 RIVERSIDE ROAD LONDON N15 6DA

View Document

15/10/0415 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0415 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0427 September 2004 NEW SECRETARY APPOINTED

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 REGISTERED OFFICE CHANGED ON 22/07/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 SECRETARY RESIGNED

View Document

02/06/042 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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