PRIMIS COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

11/06/2411 June 2024 Termination of appointment of Karan Shiv Patel as a director on 2024-05-23

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/01/2413 January 2024 Memorandum and Articles of Association

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

02/01/242 January 2024 Change of details for Mrs Rebecca Jayne Griffiths as a person with significant control on 2023-12-04

View Document

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

View Document

02/01/242 January 2024 Appointment of Karan Shiv Patel as a director on 2023-12-04

View Document

02/01/242 January 2024 Statement of capital following an allotment of shares on 2023-12-04

View Document

02/01/242 January 2024 Termination of appointment of Alan David Nigel Griffiths as a director on 2023-12-04

View Document

28/12/2328 December 2023 Second filing of a statement of capital following an allotment of shares on 2020-11-02

View Document

28/12/2328 December 2023 Second filing of Confirmation Statement dated 2021-05-20

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

11/10/2311 October 2023 Memorandum and Articles of Association

View Document

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

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/04/221 April 2022 Director's details changed for Mr Alan David Nigel Griffiths on 2022-04-01

View Document

01/04/221 April 2022 Director's details changed for Mrs Rebecca Jayne Griffiths on 2022-04-01

View Document

15/10/2115 October 2021 Statement of capital following an allotment of shares on 2021-09-07

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

11/08/2111 August 2021 Resolutions

View Document

11/08/2111 August 2021 Sub-division of shares on 2021-07-30

View Document

06/08/216 August 2021 Confirmation statement made on 2020-11-02 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 Statement of capital following an allotment of shares on 2021-05-02

View Document

25/05/2125 May 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

21/05/2021 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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