PRIMO ANALYTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

21/07/2321 July 2023 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to International House 36-38 Cornhill London EC3V 3NG on 2023-07-21

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

04/11/224 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

23/02/2223 February 2022 Change of details for Mr Mark Mckeever as a person with significant control on 2022-02-23

View Document

23/02/2223 February 2022 Cessation of Melissa Anne Mckeever as a person with significant control on 2022-02-23

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / MRS MELISSA ANNE MCKEEVER / 18/03/2020

View Document

31/03/2031 March 2020 CESSATION OF CARLOS TIAGO CAETANO ALVES DE CASTRO AS A PSC

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR CARLOS CAETANO ALVES DE CASTRO

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/11/196 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MR MARK MCKEEVER / 29/03/2019

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/10/1811 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELISSA ANNE MCKEEVER

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / MR MARK MCKEEVER / 05/04/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR CARLOS TIAGO CAETANO ALVES DE CASTRO

View Document

02/02/172 February 2017 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