PRIMETALS TECHNOLOGIES, LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

08/07/258 July 2025 Full accounts made up to 2025-03-31

View Document

02/06/252 June 2025 Appointment of Koji Sakatani as a director on 2025-06-01

View Document

20/02/2520 February 2025 Director's details changed for Mr Satoru Iijima on 2025-02-20

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

15/07/2415 July 2024 Full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Termination of appointment of Etsuro Hirai as a director on 2024-03-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

20/07/2320 July 2023 Full accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Director's details changed for Hiroshi Matsuda on 2023-06-03

View Document

03/04/233 April 2023 Appointment of Hiroshi Matsuda as a director on 2023-04-01

View Document

03/04/233 April 2023 Termination of appointment of Kentaro Hosomi as a director on 2023-03-31

View Document

11/10/2111 October 2021 Full accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-31 with updates

View Document

01/07/211 July 2021 Appointment of Mr Kentaro Hosomi as a director on 2021-07-01

View Document

01/07/211 July 2021 Termination of appointment of Kengo Kojima as a director on 2021-06-30

View Document

20/10/2020 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / YOSHIHARU IKEDA / 17/10/2020

View Document

20/10/2020 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / ETSURO HIRAI / 18/05/2020

View Document

12/10/2012 October 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

17/09/2017 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / YOSHIHARU IKEDA / 17/09/2020

View Document

01/09/201 September 2020 DIRECTOR APPOINTED YOSHIHARU IKEDA

View Document

14/08/2014 August 2020 ADOPT ARTICLES 31/07/2020

View Document

13/08/2013 August 2020 ARTICLES OF ASSOCIATION

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR PETER SCHRAUT

View Document

30/03/2030 March 2020 CESSATION OF SIEMENS AKTIENGESELLSCHAFT AS A PSC

View Document

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / MITSUBISHI HEAVY INDUSTRIES, LTD. / 20/03/2020

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / MITSUBISHI HEAVY INDUSTRIES, LTD. / 12/09/2019

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

18/07/1918 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

27/05/1927 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / KENGO KOJIMA / 22/05/2019

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / ETSURO HIRAI / 04/01/2018

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / PETER WALTER SCHRAUT / 01/03/2017

View Document

01/04/191 April 2019 DIRECTOR APPOINTED KENGO KOJIMA

View Document

31/03/1931 March 2019 APPOINTMENT TERMINATED, DIRECTOR YASUKUNI YAMASAKI

View Document

12/09/1812 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SATORU IIJIMA / 27/06/2018

View Document

10/04/1810 April 2018 SECRETARY APPOINTED PAUL WALLACE

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, SECRETARY JOHN BECKETT

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR SATORU IIJIMA

View Document

07/03/187 March 2018 SECRETARY APPOINTED MR JOHN MATTHEW BECKETT

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN WESTWOOD

View Document

29/08/1729 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM BUILDING NO 11 CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5YA

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM PRIMETALS TECHNOLOGIES (UNIT 5) SHEFFIELD BUSINESS PARK EUROPA LINK SHEFFIELD S9 1XU

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR RYOICHI NISHI

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR HEINRICH RÖHRL

View Document

02/09/162 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, SECRETARY NIGEL HAYES

View Document

23/08/1623 August 2016 SECRETARY APPOINTED MR JONATHAN WESTWOOD

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

30/12/1530 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

06/11/156 November 2015 31/07/15 FULL LIST AMEND

View Document

08/10/158 October 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM, 21 HOLBORN VIADUCT, LONDON, EC1A 2DY, UNITED KINGDOM

View Document

02/03/152 March 2015 SECRETARY'S CHANGE OF PARTICULARS / NIGEL HAYES / 08/01/2015

View Document

25/02/1525 February 2015 CURRSHO FROM 31/07/2015 TO 31/03/2015

View Document

25/02/1525 February 2015 SECRETARY APPOINTED NIGEL HAYES

View Document

20/01/1520 January 2015 ADOPT ARTICLES 07/01/2015

View Document

07/01/157 January 2015 DIRECTOR APPOINTED DR HEINRICH MAXIMILIAN RÖHRL

View Document

07/01/157 January 2015 DIRECTOR APPOINTED ETSURO HIRAI

View Document

07/01/157 January 2015 DIRECTOR APPOINTED RYOICHI NISHI

View Document

07/01/157 January 2015 DIRECTOR APPOINTED PETER WALTER SCHRAUT

View Document

07/01/157 January 2015 07/01/15 STATEMENT OF CAPITAL EUR 100000

View Document

07/01/157 January 2015 COMPANY NAME CHANGED INTERNATIONAL METALS TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 07/01/15

View Document

19/12/1419 December 2014 SUB-DIVISION 10/12/14

View Document

19/12/1419 December 2014 RESOLUTION TO REDENOMINATE SHARES 10/12/2014

View Document

19/12/1419 December 2014 10/12/14 STATEMENT OF CAPITAL EUR 127

View Document

17/12/1417 December 2014 16/12/14 STATEMENT OF CAPITAL EUR 51000

View Document

05/08/145 August 2014 COMPANY NAME CHANGED IMT JV LIMITED CERTIFICATE ISSUED ON 05/08/14

View Document

31/07/1431 July 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