PRIMEDENE (1A COLINETTE ROAD) LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

11/04/2511 April 2025 Application to strike the company off the register

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

19/01/2119 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

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

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

24/07/1824 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091605940006

View Document

24/07/1824 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091605940005

View Document

20/07/1820 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091605940004

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR IAN SELLARS

View Document

25/09/1725 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

25/08/1625 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

02/12/152 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091605940003

View Document

04/11/154 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091605940002

View Document

03/11/153 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091605940001

View Document

21/08/1521 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

01/07/151 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM EPWORTH HOUSE 25 CITY ROAD LONDON GREATER LONDON EC1V 1AR UNITED KINGDOM

View Document

27/04/1527 April 2015 PREVSHO FROM 31/08/2015 TO 31/03/2015

View Document

05/08/145 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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