PRIME LOGIC CONSULTING LIMITED

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

06/03/236 March 2023 Application to strike the company off the register

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/12/2222 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1528 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/11/146 November 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/10/138 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/11/1221 November 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/11/1129 November 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CHARLES MORLEY MASON / 01/10/2009

View Document

29/10/1029 October 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATE ABIGAIL MASON / 01/10/2009

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/11/0911 November 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/09/0826 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / KATE MASON / 07/02/2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEREMY MASON / 07/02/2008

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 REGISTERED OFFICE CHANGED ON 26/03/04 FROM: CENTURY HOUSE 100A HIGH STREET BANSTEAD SURREY SM7 2NN

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

05/03/035 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/035 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0223 September 2002 REGISTERED OFFICE CHANGED ON 23/09/02 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG

View Document

23/09/0223 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 SECRETARY RESIGNED

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 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