PRIMELINK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/08/2528 August 2025 New | Confirmation statement made on 2025-08-27 with no updates |
| 08/12/248 December 2024 | Total exemption full accounts made up to 2024-05-31 |
| 27/08/2427 August 2024 | Confirmation statement made on 2024-08-27 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2023-05-31 |
| 31/08/2331 August 2023 | Confirmation statement made on 2023-08-27 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 07/01/237 January 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 19/01/2219 January 2022 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 08/12/198 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 19/05/1919 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
| 10/02/1910 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 20/05/1820 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
| 12/02/1812 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
| 18/01/1718 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 14/06/1614 June 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 04/11/154 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 30/06/1530 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
| 20/01/1520 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 19/06/1419 June 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
| 21/11/1321 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 24/06/1324 June 2013 | REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 170 CHURCH ROAD MITCHAM SURREY CR4 3BW UNITED KINGDOM |
| 04/06/134 June 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
| 04/12/124 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 18/06/1218 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
| 27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 30/07/1130 July 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
| 19/01/1119 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 30/07/1030 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RASHMI RANUBHAI DARBAR / 19/05/2010 |
| 30/07/1030 July 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
| 18/05/1018 May 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 18/05/1018 May 2010 | COMPANY NAME CHANGED J R NOVELTIES LIMITED CERTIFICATE ISSUED ON 18/05/10 |
| 23/12/0923 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 01/07/091 July 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
| 01/07/091 July 2009 | REGISTERED OFFICE CHANGED ON 01/07/2009 FROM 111 HIGH STREET EDGWARE MIDDLESEX HA8 7DB |
| 07/02/097 February 2009 | 31/05/08 TOTAL EXEMPTION FULL |
| 29/05/0829 May 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
| 12/10/0712 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
| 01/06/071 June 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
| 27/11/0627 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
| 19/05/0619 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 19/05/0619 May 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
| 19/05/0619 May 2006 | SECRETARY'S PARTICULARS CHANGED |
| 23/02/0623 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
| 22/06/0522 June 2005 | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
| 06/12/046 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
| 10/06/0410 June 2004 | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS |
| 04/12/034 December 2003 | REGISTERED OFFICE CHANGED ON 04/12/03 FROM: BANK HOUSE 350 PINNER ROAD HARROW MIDDLESEX HA1 4LB |
| 18/11/0318 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
| 08/06/038 June 2003 | RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS |
| 13/11/0213 November 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
| 13/06/0213 June 2002 | RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS |
| 30/08/0130 August 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
| 01/06/011 June 2001 | RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS |
| 05/06/005 June 2000 | NEW SECRETARY APPOINTED |
| 05/06/005 June 2000 | NEW DIRECTOR APPOINTED |
| 30/05/0030 May 2000 | DIRECTOR RESIGNED |
| 30/05/0030 May 2000 | SECRETARY RESIGNED |
| 19/05/0019 May 2000 | 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