PRIMO EVENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/10/2514 October 2025 NewConfirmation statement made on 2025-10-14 with no updates

View Document

02/10/252 October 2025 NewChange of details for Online Giving Ltd as a person with significant control on 2025-10-01

View Document

02/10/252 October 2025 NewDirector's details changed for Mr Chester Paul Mojay-Sinclare on 2025-06-30

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

13/05/2313 May 2023 Registered office address changed from 4 Crescent Business Park Lisburn BT28 2GN Northern Ireland to 21 Office 2 Botanic Avenue Belfast BT7 1JJ on 2023-05-13

View Document

13/05/2313 May 2023 Registered office address changed from 21 Office 2 Botanic Avenue Belfast BT7 1JJ Northern Ireland to Office 2 21 Botanic Avenue Belfast BT7 1JJ on 2023-05-13

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/04/2329 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

25/01/2225 January 2022 Director's details changed for Mr Chester Paul Mojay-Sinclaire on 2022-01-24

View Document

31/10/2131 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

15/06/2115 June 2021 Termination of appointment of Simon Taylor as a director on 2021-06-15

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/04/2118 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES

View Document

11/05/2011 May 2020 CESSATION OF LYNDSEY MARGARET TAYLOR AS A PSC

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR LYNDSEY TAYLOR

View Document

11/05/2011 May 2020 CESSATION OF SIMON RICHARD TAYLOR AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/12/196 December 2019 CURREXT FROM 31/03/2020 TO 30/04/2020

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR JONATHAN LOFTHOUSE

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR CHESTER PAUL MOJAY-SINCLAIRE

View Document

26/11/1926 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ONLINE GIVING LTD

View Document

15/11/1915 November 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON RICHARD TAYLOR / 17/12/2018

View Document

15/11/1915 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 PSC'S CHANGE OF PARTICULARS / MRS LYNDSEY MARGARET TAYLOR / 17/12/2018

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

17/10/1917 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNDSEY MARGARET TAYLOR

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/11/1823 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM GORDON STREET MEWS 27-29 GORDON STREET BELFAST BT1 2LG

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 COMPANY NAME CHANGED PRIMO SOLUTIONS LTD CERTIFICATE ISSUED ON 27/11/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/10/1526 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/12/143 December 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM UNIT 8A DUNDONALD ENTERPRISE PARK CARROWREAGH ROAD DUNDONALD BELFAST DOWN BT16 1QT

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MRS LYNDSEY TAYLOR

View Document

17/10/1317 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

24/09/1324 September 2013 01/09/13 STATEMENT OF CAPITAL GBP 100

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/05/1310 May 2013 PREVEXT FROM 30/11/2012 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

29/11/1129 November 2011 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