PRIORITY BI LTD

Company Documents

DateDescription
09/09/259 September 2025 NewCompulsory strike-off action has been discontinued

View Document

09/09/259 September 2025 NewCompulsory strike-off action has been discontinued

View Document

08/09/258 September 2025 NewConfirmation statement made on 2025-06-05 with no updates

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 Micro company accounts made up to 2024-03-30

View Document

16/12/2416 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

01/08/241 August 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

10/10/2310 October 2023 Micro company accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/07/206 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

07/06/197 June 2019 PSC'S CHANGE OF PARTICULARS / MS AMANDA JANE PRIOR / 07/06/2019

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM C/O FYLDE TAX ACCOUNTANTS 155 NEWTON DRIVE BLACKPOOL FY3 8LZ

View Document

07/06/197 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MS AMANDA JANE PRIOR / 07/06/2019

View Document

07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA JANE PRIOR / 07/06/2019

View Document

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

View Accounts

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MORTON

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, NO UPDATES

View Document

05/06/175 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/151 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

19/05/1519 May 2015 COMPANY NAME CHANGED SYMBIOTIC ALLIANCE LIMITED CERTIFICATE ISSUED ON 19/05/15

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/09/144 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/08/1315 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM OFFICES 11 &12 BISPHAM VILLAGE CHAMBERS 335 RED BANK ROAD BISPHAM BLACKPOOL LANCASHIRE FY2 0HJ UNITED KINGDOM

View Document

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

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/09/1211 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM C/O 335 RED BANK ROAD PO BOX BISPHAM OFFICES 11&12 BISPHAM VILLAGE CHAMBERS 335 RED BANK ROAD BISPHAM BLACKPOOL LANCASHIRE FY2 0HJ

View Document

15/08/1115 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM THE BUSINESS CENTRE GREYS GREEN FARM HENLEY ON THAMES RG9 4QG

View Document

25/02/1125 February 2011 CURRSHO FROM 31/08/2011 TO 31/03/2011

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN MORTON / 13/08/2010

View Document

27/10/1027 October 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/10/0919 October 2009 Annual return made up to 14 August 2009 with full list of shareholders

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

06/09/076 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

22/04/0022 April 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 REGISTERED OFFICE CHANGED ON 14/12/98 FROM: C/O TAYABALI-TOMLIN TOP FLOOR CAVERSHAM BUS.CT 23 PROSPECT STREET CAVERSHAM READING RG4 8JB

View Document

10/12/9810 December 1998 COMPANY NAME CHANGED ROMAGIFT LIMITED CERTIFICATE ISSUED ON 11/12/98

View Document

19/10/9819 October 1998 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 SECRETARY RESIGNED

View Document

19/10/9819 October 1998 DIRECTOR RESIGNED

View Document

19/10/9819 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 REGISTERED OFFICE CHANGED ON 07/10/98 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

14/08/9814 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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