PRIME BROKER SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/04/2522 April 2025 | Confirmation statement made on 2025-03-29 with updates |
| 04/03/254 March 2025 | Statement of capital following an allotment of shares on 2025-03-04 |
| 30/08/2430 August 2024 | Registered office address changed from A24, the Sanderson Centre Lees Lane Gosport PO12 3UL England to 1633 Parkway Whiteley Fareham Hampshire PO15 7AH on 2024-08-30 |
| 12/06/2412 June 2024 | Total exemption full accounts made up to 2024-03-31 |
| 14/05/2414 May 2024 | Appointment of Britannia Accountancy & Tax Ltd as a secretary on 2024-05-14 |
| 14/05/2414 May 2024 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to A24, the Sanderson Centre Lees Lane Gosport PO12 3UL on 2024-05-14 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/03/2429 March 2024 | Confirmation statement made on 2024-03-29 with no updates |
| 29/02/2429 February 2024 | Total exemption full accounts made up to 2023-03-31 |
| 06/09/236 September 2023 | Cessation of Rachel Tisbury as a person with significant control on 2023-08-31 |
| 06/09/236 September 2023 | Termination of appointment of Rachel Tisbury as a director on 2023-08-31 |
| 12/04/2312 April 2023 | Confirmation statement made on 2023-03-29 with no updates |
| 30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/03/2229 March 2022 | Confirmation statement made on 2022-03-29 with no updates |
| 31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 29/11/2129 November 2021 | Confirmation statement made on 2021-03-29 with no updates |
| 29/11/2129 November 2021 | Administrative restoration application |
| 28/09/2128 September 2021 | Final Gazette dissolved via compulsory strike-off |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 11/12/2011 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/01/1914 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 30/03/1730 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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