PRIMO DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/04/2518 April 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

30/11/2430 November 2024 Micro company accounts made up to 2024-02-29

View Document

31/03/2431 March 2024 Change of details for Mr Umberto Di Palma as a person with significant control on 2024-03-30

View Document

31/03/2431 March 2024 Director's details changed for Mr Umberto Di Palma on 2024-03-30

View Document

31/03/2431 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

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

View Accounts

09/11/239 November 2023 Micro company accounts made up to 2023-02-28

View Document

03/03/233 March 2023 Change of details for Mr Pino Ceraudo as a person with significant control on 2023-02-25

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

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

View Document

02/03/232 March 2023 Director's details changed for Mr Pino Ceraudo on 2023-02-25

View Document

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

View Accounts

29/11/2229 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

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

26/10/2126 October 2021 Termination of appointment of Stefano Di Palma as a director on 2021-10-14

View Document

26/10/2126 October 2021 Satisfaction of charge 118490810004 in full

View Document

26/10/2126 October 2021 Satisfaction of charge 118490810003 in full

View Document

26/10/2126 October 2021 Termination of appointment of Josephine Di Palma as a director on 2021-10-14

View Document

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

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118490810003

View Document

23/07/2023 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 118490810001

View Document

23/07/2023 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118490810004

View Document

23/07/2023 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 118490810002

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

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

View Accounts

04/12/194 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118490810002

View Document

03/12/193 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118490810001

View Document

23/10/1923 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UMBERTO DI PALMA

View Document

23/10/1923 October 2019 CESSATION OF PINO CERAUDO AS A PSC

View Document

21/10/1921 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PINO CERAUDO

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MRS JOSEPHINE DI PALMA

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR STEFANO DI PALMA

View Document

27/02/1927 February 2019 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