PRIMO EVENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Confirmation statement made on 2025-10-14 with no updates |
| 02/10/252 October 2025 New | Change of details for Online Giving Ltd as a person with significant control on 2025-10-01 |
| 02/10/252 October 2025 New | Director's details changed for Mr Chester Paul Mojay-Sinclare on 2025-06-30 |
| 31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 14/10/2414 October 2024 | Confirmation statement made on 2024-10-14 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 30/10/2330 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
| 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 |
| 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 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 29/04/2329 April 2023 | Total exemption full accounts made up to 2022-04-30 |
| 26/10/2226 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 25/01/2225 January 2022 | Director's details changed for Mr Chester Paul Mojay-Sinclaire on 2022-01-24 |
| 31/10/2131 October 2021 | Confirmation statement made on 2021-10-17 with no updates |
| 15/06/2115 June 2021 | Termination of appointment of Simon Taylor as a director on 2021-06-15 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 18/04/2118 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 24/12/2024 December 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES |
| 11/05/2011 May 2020 | CESSATION OF LYNDSEY MARGARET TAYLOR AS A PSC |
| 11/05/2011 May 2020 | APPOINTMENT TERMINATED, DIRECTOR LYNDSEY TAYLOR |
| 11/05/2011 May 2020 | CESSATION OF SIMON RICHARD TAYLOR AS A PSC |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 06/12/196 December 2019 | CURREXT FROM 31/03/2020 TO 30/04/2020 |
| 06/12/196 December 2019 | DIRECTOR APPOINTED MR JONATHAN LOFTHOUSE |
| 06/12/196 December 2019 | DIRECTOR APPOINTED MR CHESTER PAUL MOJAY-SINCLAIRE |
| 26/11/1926 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ONLINE GIVING LTD |
| 15/11/1915 November 2019 | PSC'S CHANGE OF PARTICULARS / MR SIMON RICHARD TAYLOR / 17/12/2018 |
| 15/11/1915 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 15/11/1915 November 2019 | PSC'S CHANGE OF PARTICULARS / MRS LYNDSEY MARGARET TAYLOR / 17/12/2018 |
| 17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES |
| 17/10/1917 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNDSEY MARGARET TAYLOR |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 23/11/1823 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
| 23/03/1823 March 2018 | REGISTERED OFFICE CHANGED ON 23/03/2018 FROM GORDON STREET MEWS 27-29 GORDON STREET BELFAST BT1 2LG |
| 27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 27/11/1727 November 2017 | COMPANY NAME CHANGED PRIMO SOLUTIONS LTD CERTIFICATE ISSUED ON 27/11/17 |
| 21/11/1721 November 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
| 24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 26/10/1526 October 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
| 29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 03/12/143 December 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
| 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 |
| 16/04/1416 April 2014 | DIRECTOR APPOINTED MRS LYNDSEY TAYLOR |
| 17/10/1317 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
| 24/09/1324 September 2013 | 01/09/13 STATEMENT OF CAPITAL GBP 100 |
| 26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 10/05/1310 May 2013 | PREVEXT FROM 30/11/2012 TO 31/03/2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 18/12/1218 December 2012 | Annual return made up to 29 November 2012 with full list of shareholders |
| 29/11/1129 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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