PRIME RESOURCES LTD

Company Documents

DateDescription
14/10/2514 October 2025 NewLiquidators' statement of receipts and payments to 2025-09-19

View Document

04/10/244 October 2024 Resignation of a liquidator

View Document

25/09/2425 September 2024 Resolutions

View Document

25/09/2425 September 2024 Statement of affairs

View Document

25/09/2425 September 2024 Registered office address changed from 124 City Road London EC1V 2NX England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2024-09-25

View Document

25/09/2425 September 2024 Appointment of a voluntary liquidator

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Registered office address changed from Kemp House,152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-05-19

View Document

09/12/219 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/10/206 October 2020 REGISTERED OFFICE CHANGED ON 06/10/2020 FROM 34 NEW HOUSE 67-68 HATTON GARDEN LONDON EC1N 8JY ENGLAND

View Document

06/10/206 October 2020 REGISTERED OFFICE CHANGED ON 06/10/2020 FROM KEMP HOUSE ,52-160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

06/10/206 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS EDWARD BELL / 06/10/2020

View Document

06/10/206 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS EDWARD BELL / 06/10/2020

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

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

View Accounts

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

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

View Accounts

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 6 BARRONS CLOSE ONGAR ESSEX CM5 9BJ ENGLAND

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 141A RAVENSBOURNE GARDENS ILFORD IG5 0XG ENGLAND

View Document

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 COMPANY NAME CHANGED LONDON CITY SOLUTIONS LTD CERTIFICATE ISSUED ON 09/05/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

03/04/183 April 2018 CESSATION OF MARIA BERNADETTE KELLEHER AS A PSC

View Document

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

View Accounts

02/10/172 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA BERNADETTE KELLEHER

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MR ROSS EDWARD BELL / 06/07/2017

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

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

View Accounts

27/03/1727 March 2017 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

21/01/1621 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information