PRIME IMPROVEMENTS LIMITED
Company Documents
Date | Description |
---|---|
17/01/2317 January 2023 | Final Gazette dissolved via voluntary strike-off |
17/01/2317 January 2023 | Final Gazette dissolved via voluntary strike-off |
18/10/2218 October 2022 | First Gazette notice for voluntary strike-off |
18/10/2218 October 2022 | First Gazette notice for voluntary strike-off |
07/10/227 October 2022 | Application to strike the company off the register |
22/02/2222 February 2022 | Previous accounting period extended from 2021-05-31 to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
03/03/163 March 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
10/03/1510 March 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
27/02/1427 February 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
12/03/1312 March 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
23/02/1223 February 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
23/02/1223 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / KEVIN ALLUM / 01/06/2011 |
23/02/1223 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ALLUM / 01/06/2011 |
18/06/1118 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ALLUM / 31/05/2011 |
18/03/1118 March 2011 | REGISTERED OFFICE CHANGED ON 18/03/2011 FROM 20 MOUNT CLOSE NEWBURY BERKSHIRE RG14 7QR ENGLAND |
02/03/112 March 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
10/05/1010 May 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
07/05/107 May 2010 | REGISTERED OFFICE CHANGED ON 07/05/2010 FROM UNIT 3 36, QUEENS ROAD NEWBURY BERKSHIRE RG14 7NE |
28/02/1028 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
17/03/0917 March 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEVIN ALLUM / 18/02/2009 |
17/03/0917 March 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
13/01/0913 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
17/12/0817 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
12/03/0812 March 2008 | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS |
20/02/0820 February 2008 | REGISTERED OFFICE CHANGED ON 20/02/08 FROM: 26 GROVELAND ROAD SPEEN NEWBURY BERKSHIRE RG14 1SS |
23/10/0723 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
20/07/0720 July 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/05/08 |
13/03/0713 March 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/03/0713 March 2007 | NEW DIRECTOR APPOINTED |
13/03/0713 March 2007 | REGISTERED OFFICE CHANGED ON 13/03/07 FROM: C/O KE TUBBY CHARTERED ACCOUNTANTS, SHOWELL NEW ROAD, NEWBURY BERKS RG14 7RY |
21/02/0721 February 2007 | SECRETARY RESIGNED |
21/02/0721 February 2007 | DIRECTOR RESIGNED |
19/02/0719 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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