PRIMUS GLOBAL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

26/03/2426 March 2024 Termination of appointment of Ramreddy Kesireddy as a director on 2024-03-25

View Document

18/03/2418 March 2024 Registered office address changed from 20-22 Wenlock Road London N1 7GU United Kingdom to 283 Green Lanes London N13 4XS on 2024-03-18

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-02-08 with updates

View Document

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

View Accounts

06/10/236 October 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

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

View Accounts

21/09/2221 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

20/02/2220 February 2022 Appointment of Mr Sunil Kilaru as a director on 2022-02-19

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

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

View Accounts

20/12/2120 December 2021 Director's details changed for Mr Ramreddy Kesireddy on 2021-12-20

View Document

20/12/2120 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

20/12/2120 December 2021 Director's details changed for Mr Ramreddy Kesireddy on 2021-12-01

View Document

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

View Accounts

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM 31 WYNCHGATE LONDON N14 6RP ENGLAND

View Document

26/04/2026 April 2020 PREVSHO FROM 31/05/2020 TO 31/12/2019

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

17/01/2017 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRIMUS GLOBAL SERVICES, INC.

View Document

17/01/2017 January 2020 CESSATION OF SANJAY MAZUMDER AS A PSC

View Document

17/01/2017 January 2020 14/01/20 STATEMENT OF CAPITAL GBP 100

View Document

16/01/2016 January 2020 REGISTER SNAPSHOT FOR EW01

View Document

16/01/2016 January 2020 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR SANJAY MAZUMDER

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR DEBJANI MAZUMDER

View Document

16/01/2016 January 2020 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR RAMREDDY KESIREDDY

View Document

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

View Accounts

16/05/1916 May 2019 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