PRIMO DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/04/2518 April 2025 | Confirmation statement made on 2025-02-26 with no updates |
| 30/11/2430 November 2024 | Micro company accounts made up to 2024-02-29 |
| 31/03/2431 March 2024 | Change of details for Mr Umberto Di Palma as a person with significant control on 2024-03-30 |
| 31/03/2431 March 2024 | Director's details changed for Mr Umberto Di Palma on 2024-03-30 |
| 31/03/2431 March 2024 | Confirmation statement made on 2024-02-26 with no updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 09/11/239 November 2023 | Micro company accounts made up to 2023-02-28 |
| 03/03/233 March 2023 | Change of details for Mr Pino Ceraudo as a person with significant control on 2023-02-25 |
| 02/03/232 March 2023 | Confirmation statement made on 2023-02-26 with no updates |
| 02/03/232 March 2023 | Registered office address changed from 30a High Street Soham Ely Cambs CB7 5HE United Kingdom to 9 New Cheveley Road Newmarket CB8 8BG on 2023-03-02 |
| 02/03/232 March 2023 | Director's details changed for Mr Pino Ceraudo on 2023-02-25 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 29/11/2229 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 29/11/2129 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 26/10/2126 October 2021 | Termination of appointment of Stefano Di Palma as a director on 2021-10-14 |
| 26/10/2126 October 2021 | Satisfaction of charge 118490810004 in full |
| 26/10/2126 October 2021 | Satisfaction of charge 118490810003 in full |
| 26/10/2126 October 2021 | Termination of appointment of Josephine Di Palma as a director on 2021-10-14 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 26/02/2126 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
| 23/07/2023 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 118490810003 |
| 23/07/2023 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 118490810001 |
| 23/07/2023 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 118490810004 |
| 23/07/2023 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 118490810002 |
| 05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 04/12/194 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118490810002 |
| 03/12/193 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118490810001 |
| 23/10/1923 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UMBERTO DI PALMA |
| 23/10/1923 October 2019 | CESSATION OF PINO CERAUDO AS A PSC |
| 21/10/1921 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PINO CERAUDO |
| 30/08/1930 August 2019 | DIRECTOR APPOINTED MRS JOSEPHINE DI PALMA |
| 30/08/1930 August 2019 | DIRECTOR APPOINTED MR STEFANO DI PALMA |
| 27/02/1927 February 2019 | 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