PRIME BG LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 Confirmation statement made on 2025-08-08 with no updates

View Document

05/03/255 March 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

05/04/245 April 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/11/215 November 2021 Withdrawal of a person with significant control statement on 2021-11-05

View Document

05/11/215 November 2021 Registered office address changed from 9 Hawksmoor Green Hutton Brentwood CM13 1LE England to 1 Hilary Close Northcumberland Erith DA8 3NH on 2021-11-05

View Document

05/11/215 November 2021 Director's details changed for Mr Ivan Temelkov on 2021-11-01

View Document

05/11/215 November 2021 Notification of Ivan Kostadinov Temelkov as a person with significant control on 2021-11-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

22/09/2022 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN TEMELKOV / 22/09/2020

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 49 BYWATER HOUSE HARLINGER STREET LONDON WOOLWICH, GREEWICH SE18 5SP

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM 68 HAROLD GIBBONS COURT VICTORIA WAY CHARLTON LONDON SE7 7LY

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM 109 TROUGHTON ROAD 109 TROUGHTON ROAD LONDON LONDON UNITED KINGDOM

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/08/169 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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