PRIMETANK (2) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Confirmation statement made on 2025-07-04 with no updates

View Document

28/03/2528 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/03/2414 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/06/2328 June 2023 Director's details changed for Mr Moti Friedlander on 2022-11-15

View Document

31/03/2331 March 2023 Previous accounting period shortened from 2022-06-30 to 2022-06-29

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/05/2125 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

18/09/2018 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066429070002

View Document

18/09/2018 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066429070001

View Document

18/09/2018 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066429070003

View Document

18/09/2018 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066429070006

View Document

06/08/206 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 066429070007

View Document

27/07/2027 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066429070005

View Document

27/07/2027 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066429070004

View Document

11/07/2011 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/04/2027 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 066429070006

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/04/1830 April 2018 PREVSHO FROM 31/07/2017 TO 30/06/2017

View Document

24/07/1724 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066429070005

View Document

24/07/1724 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066429070004

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MOTI FRIEDLANDER / 01/09/2016

View Document

12/06/1712 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MOTI FRIEDLANDER / 01/09/2016

View Document

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 24 STAMFORD HILL LONDON N16 6XZ

View Document

30/06/1630 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066429070003

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/04/1621 April 2016 PREVEXT FROM 23/07/2015 TO 31/07/2015

View Document

11/08/1511 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 23 July 2014

View Document

29/04/1529 April 2015 PREVSHO FROM 31/07/2014 TO 23/07/2014

View Document

22/09/1422 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066429070002

View Document

22/09/1422 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066429070001

View Document

23/07/1423 July 2014 Annual accounts for year ending 23 Jul 2014

View Accounts

17/07/1417 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

09/04/149 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/07/1311 July 2013 DIRECTOR APPOINTED MR MOTI FRIEDLANDER

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR ESRIEL FRIEDLANDER

View Document

11/07/1311 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

17/04/1317 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/07/1211 July 2012 SECRETARY APPOINTED MOTI FRIEDLANDER

View Document

11/07/1211 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

29/03/1229 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

11/07/1111 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

04/04/114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

09/07/109 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ESRIEL FRIEDLANDER / 09/07/2010

View Document

12/03/1012 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

05/08/095 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR DEENA CHAIT

View Document

04/08/084 August 2008 DIRECTOR APPOINTED ESRIEL FRIEDLANDER

View Document

10/07/0810 July 2008 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