PRIMETIME CONSTRUCTION DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

13/12/2413 December 2024 Micro company accounts made up to 2023-12-31

View Document

07/11/247 November 2024 Registered office address changed from Kalamu House 11 Coldbath Square London EC1R 5HL England to 17 Clements Drive Eaton Leys Milton Keynes MK17 9GR on 2024-11-07

View Document

16/04/2416 April 2024 Change of details for Mr. Omer Akgul as a person with significant control on 2024-04-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

21/09/2321 September 2023 Director's details changed for Mr Omer Akgul on 2023-08-09

View Document

21/09/2321 September 2023 Change of details for Mr. Omer Akgul as a person with significant control on 2023-08-09

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/09/2011 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM 99 GRAY'S INN ROAD LONDON WC1X 8TY UNITED KINGDOM

View Document

07/06/197 June 2019 Registered office address changed from , 99 Gray's Inn Road, London, WC1X 8TY, United Kingdom to Kalamu House 11 Coldbath Square London EC1R 5HL on 2019-06-07

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

25/08/1725 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099143950002

View Document

15/06/1715 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099143950003

View Document

14/06/1714 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099143950001

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/05/164 May 2016 DIRECTOR APPOINTED MR OMER AKGUL

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR ISMAIL BASMAN

View Document

14/12/1514 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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