PRIMITIVE STREAK LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

15/07/2415 July 2024 Director's details changed for Ms Rosamund Mary Ellen Pike on 2024-07-05

View Document

15/07/2415 July 2024 Change of details for Mr Robie Patrick Maxwell Uniacke as a person with significant control on 2024-07-05

View Document

15/07/2415 July 2024 Director's details changed for Mr Robie Patrick Maxwell Uniacke on 2024-07-05

View Document

05/07/245 July 2024 Registered office address changed from 98 Chingford Mount Road South Chingford London E4 9AA England to 4 Hornton Place London W8 4LZ on 2024-07-05

View Document

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

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2023-05-31

View Document

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

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

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

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

10/02/2210 February 2022 Change of details for Ms Rosamund Mary Ellen Pike as a person with significant control on 2022-01-21

View Document

10/02/2210 February 2022 Director's details changed for Ms Rosamund Mary Ellen Pike on 2022-01-21

View Document

04/02/224 February 2022 Change of details for Mr Robie Patrick Maxwell Uniacke as a person with significant control on 2022-01-21

View Document

04/02/224 February 2022 Registered office address changed from C/O Thorne Lancaster Parker, 4th Floor Venture House, 27/29 Glasshouse Street London W1B 5DF United Kingdom to 98 Chingford Mount Road South Chingford London E4 9AA on 2022-02-04

View Document

04/02/224 February 2022 Director's details changed for Mr Robie Patrick Maxwell Uniacke on 2022-01-21

View Document

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

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

17/02/2117 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIE PATRICK MAXWELL UNIACKE

View Document

16/02/2116 February 2021 DIRECTOR APPOINTED MR ROBIE PATRICK MAXWELL UNIACKE

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

02/06/202 June 2020 14/05/19 STATEMENT OF CAPITAL GBP 10

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/1913 May 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