PRIMROSE MK HOLDINGS LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

28/11/2428 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

07/06/247 June 2024 Certificate of change of name

View Document

22/05/2422 May 2024 Compulsory strike-off action has been discontinued

View Document

22/05/2422 May 2024 Compulsory strike-off action has been discontinued

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/01/248 January 2024 Termination of appointment of Virat Patel as a director on 2023-10-03

View Document

08/01/248 January 2024 Appointment of Mr Mark William Seymour as a director on 2023-10-03

View Document

08/01/248 January 2024 Registered office address changed from 2nd Floor Grove House 55 Lowlands Road Harrow HA1 3AW United Kingdom to 9a High Street Yiewsley West Drayton Middlesex UB7 7QG on 2024-01-08

View Document

08/01/248 January 2024 Appointment of Mr Christopher William Seymour as a director on 2023-10-03

View Document

08/01/248 January 2024 Notification of Primrose Oxford Limited as a person with significant control on 2023-10-03

View Document

08/01/248 January 2024 Cessation of Subway Mk Holdings Limited as a person with significant control on 2023-10-03

View Document

08/01/248 January 2024 Termination of appointment of Vimal Patel as a director on 2023-10-03

View Document

01/03/231 March 2023 Incorporation

View Document


More Company Information