PRIMIS COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
09/07/249 July 2024 | Total exemption full accounts made up to 2024-05-31 |
11/06/2411 June 2024 | Termination of appointment of Karan Shiv Patel as a director on 2024-05-23 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
13/01/2413 January 2024 | Memorandum and Articles of Association |
13/01/2413 January 2024 | Resolutions |
13/01/2413 January 2024 | Resolutions |
13/01/2413 January 2024 | Resolutions |
13/01/2413 January 2024 | Resolutions |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-12 with updates |
02/01/242 January 2024 | Change of details for Mrs Rebecca Jayne Griffiths as a person with significant control on 2023-12-04 |
02/01/242 January 2024 | Notification of Mnl Nominees Limited (For and on Behalf of the Investors in the Fuel Ventures Scale Up Eis Fund) as a person with significant control on 2023-12-04 |
02/01/242 January 2024 | Appointment of Karan Shiv Patel as a director on 2023-12-04 |
02/01/242 January 2024 | Statement of capital following an allotment of shares on 2023-12-04 |
02/01/242 January 2024 | Termination of appointment of Alan David Nigel Griffiths as a director on 2023-12-04 |
28/12/2328 December 2023 | Second filing of a statement of capital following an allotment of shares on 2020-11-02 |
28/12/2328 December 2023 | Second filing of Confirmation Statement dated 2021-05-20 |
24/10/2324 October 2023 | Total exemption full accounts made up to 2023-05-31 |
11/10/2311 October 2023 | Memorandum and Articles of Association |
04/07/234 July 2023 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to International House 6 South Molton Street London W1K 5QF on 2023-07-04 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
01/04/221 April 2022 | Director's details changed for Mr Alan David Nigel Griffiths on 2022-04-01 |
01/04/221 April 2022 | Director's details changed for Mrs Rebecca Jayne Griffiths on 2022-04-01 |
15/10/2115 October 2021 | Statement of capital following an allotment of shares on 2021-09-07 |
13/10/2113 October 2021 | Total exemption full accounts made up to 2021-05-31 |
11/08/2111 August 2021 | Resolutions |
11/08/2111 August 2021 | Sub-division of shares on 2021-07-30 |
06/08/216 August 2021 | Confirmation statement made on 2020-11-02 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/05/2126 May 2021 | Statement of capital following an allotment of shares on 2021-05-02 |
25/05/2125 May 2021 | Confirmation statement made on 2021-05-20 with no updates |
21/05/2021 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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