TEAM PRIME CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

25/05/2525 May 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

11/06/2411 June 2024 Registered office address changed from 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU to The Old Bakery 90 Camden Road Tunbridge Wells TN1 2QP on 2024-06-11

View Document

11/06/2411 June 2024 Director's details changed for Mrs Thayer Prime on 2024-06-01

View Document

11/06/2411 June 2024 Change of details for Mrs Thayer Prime as a person with significant control on 2024-06-01

View Document

16/05/2416 May 2024 Unaudited abridged accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

13/09/2313 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/03/2125 March 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES

View Document

11/05/2011 May 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

22/07/1922 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / MRS THAYER PRIME / 31/08/2018

View Document

01/10/181 October 2018 CESSATION OF RUPERT JAKE PRIME AS A PSC

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

26/09/1826 September 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/09/1826 September 2018 31/08/18 STATEMENT OF CAPITAL GBP 103875.00

View Document

26/09/1826 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR RUPERT JAKE PRIME

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / MR RUPERT JAKE PRIME / 15/02/2018

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JAKE PRIME / 15/02/2018

View Document

15/06/1815 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

15/11/1715 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/02/1710 February 2017 VARYING SHARE RIGHTS AND NAMES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/03/1611 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/03/155 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JAKE PRIME / 22/10/2014

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 49 PRIORY ROAD DARTFORD DA1 2BS

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / THAYER PRIME / 22/10/2014

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / THAYER PRIME / 01/02/2014

View Document

02/04/142 April 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JAKE PRIME / 01/02/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1UF UNITED KINGDOM

View Document

30/03/1330 March 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

04/04/124 April 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/03/126 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAKE PRIME / 14/02/2011

View Document

14/02/1114 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information