PRIMPERDIE LIMITED

Company Documents

DateDescription
31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/10/2423 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

10/06/2310 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

24/05/2324 May 2023 Change of details for Mrs Bridget Cooper as a person with significant control on 2016-04-06

View Document

23/05/2323 May 2023 Change of details for Mr Allan Dennis Cooper as a person with significant control on 2016-04-06

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

17/05/2217 May 2022 Director's details changed for Mr James Philip Godfrey Ackroyd-Cooper on 2022-05-16

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

10/07/1910 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

25/06/1825 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN DENNIS COOPER / 05/08/2016

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN DENNIS COOPER / 05/08/2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

02/09/162 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN DENNIS COOPER / 05/08/2016

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM DAIRY FARM HOUSE VALLEY LANE GREAT FINBOROUGH STOWMARKET SUFFOLK IP14 3BE

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PHILIP GODFREY ACKROYD-COOPER / 22/10/2015

View Document

10/11/1510 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

01/04/151 April 2015 ADOPT ARTICLES 13/03/2015

View Document

01/04/151 April 2015 13/03/15 STATEMENT OF CAPITAL GBP 6

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MR ALLAN DENNIS COOPER

View Document

22/02/1522 February 2015 14/01/15 STATEMENT OF CAPITAL GBP 3.00

View Document

12/02/1512 February 2015 14/01/15 STATEMENT OF CAPITAL GBP 3

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON RATCLIFFE

View Document

05/02/155 February 2015 DIRECTOR APPOINTED JAMES PHILIP GODFREY ACKROYD-COOPER

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 80 GUILDHALL STREET BURY ST EDMUNDS SUFFOLK IP33 1QB ENGLAND

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMSON

View Document

28/01/1528 January 2015 COMPANY NAME CHANGED GAG400 LIMITED CERTIFICATE ISSUED ON 28/01/15

View Document

28/01/1528 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/10/1413 October 2014 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