PRIORITY TM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

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

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

31/01/2431 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

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

View Accounts

24/03/2324 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

24/03/2324 March 2023 Satisfaction of charge 1 in full

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

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

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

05/01/225 January 2022 Confirmation statement made on 2021-11-21 with no updates

View Document

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

View Accounts

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KEITH THORPE / 10/05/2019

View Document

17/05/1917 May 2019 SECRETARY'S CHANGE OF PARTICULARS / ROBERT KEITH THORPE / 10/05/2019

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN BRIAN CROME / 10/05/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/02/186 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 ADOPT ARTICLES 30/10/2017

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRIORITY TRAFFIC MANAGEMENT LIMITED

View Document

16/11/1716 November 2017 CESSATION OF TERRIMAN LIMITED AS A PSC

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/01/165 January 2016 Annual return made up to 21 November 2015 with full list of shareholders

View Document

20/05/1520 May 2015 AUDITOR'S RESIGNATION

View Document

16/02/1516 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

21/11/1421 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/12/133 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/12/125 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

02/02/122 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

07/12/117 December 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBERT KEITH THORPE / 30/11/2011

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN BRIAN CROME / 30/11/2011

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KEITH THORPE / 30/11/2011

View Document

30/11/1130 November 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

24/01/1124 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

01/12/101 December 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT KEITH THORPE / 01/10/2009

View Document

01/12/101 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR APPOINTED ROBERT KEITH THORPE

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/01/1027 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN BRIAN CROME / 01/10/2009

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM 56-58 FACTORY LANE CROYDON SURREY CR0 3RL

View Document

16/12/0816 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/04/0830 April 2008 PREVEXT FROM 31/01/2008 TO 30/04/2008

View Document

13/03/0813 March 2008 REGISTERED OFFICE CHANGED ON 13/03/2008 FROM UNIT B OUSE ROAD BICTON INDUSTRIAL PARK KIMBOLTON CAMBRIDGESHIRE PE28 0LP

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

16/01/0816 January 2008 SECRETARY RESIGNED

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 COMPANY NAME CHANGED GEOKON LIMITED CERTIFICATE ISSUED ON 13/12/07

View Document

23/11/0723 November 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: UNIT 2 OUSE ROAD BICTON INDUSTRIAL PARK KIMBOLTON CAMBRIDGESHIRE PE28 0LP

View Document

23/07/0723 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

02/04/072 April 2007 REGISTERED OFFICE CHANGED ON 02/04/07 FROM: 18A HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3EJ

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

06/05/066 May 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

28/09/0528 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0318 February 2003 REGISTERED OFFICE CHANGED ON 18/02/03 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

18/02/0318 February 2003 SECRETARY RESIGNED

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 NEW SECRETARY APPOINTED

View Document

30/01/0330 January 2003 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