- Company Overview for PRIMAC (ILFORD) FLATS LIMITED (00812420)
- Filing history for PRIMAC (ILFORD) FLATS LIMITED (00812420)
- People for PRIMAC (ILFORD) FLATS LIMITED (00812420)
- Charges for PRIMAC (ILFORD) FLATS LIMITED (00812420)
- More for PRIMAC (ILFORD) FLATS LIMITED (00812420)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jun 2024 | CS01 | Confirmation statement made on 14 June 2024 with no updates | |
26 Sep 2023 | AA | Micro company accounts made up to 5 April 2023 | |
16 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
20 Jul 2022 | AA | Micro company accounts made up to 5 April 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
27 Jan 2022 | AD01 | Registered office address changed from Suite 303 Sterling House Langston Road Loughton Essex IG10 3TS England to Suite 212 Sterling House Edward Amber Suite 212 Sterling House Loughton Essex IG10 3TS on 27 January 2022 | |
11 Aug 2021 | AA | Micro company accounts made up to 5 April 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
29 Jul 2020 | AA | Micro company accounts made up to 5 April 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
18 Dec 2019 | AA | Micro company accounts made up to 5 April 2019 | |
29 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
16 Nov 2018 | AA | Total exemption full accounts made up to 5 April 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
22 Sep 2017 | AA | Total exemption full accounts made up to 5 April 2017 | |
06 Jul 2017 | PSC01 | Notification of Michael Mamelok as a person with significant control on 6 April 2016 | |
06 Jul 2017 | PSC01 | Notification of Janet Mamelok as a person with significant control on 6 April 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with no updates | |
10 Aug 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
01 Jul 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
26 Aug 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
24 Aug 2015 | AD01 | Registered office address changed from 33 Chingford Mount Road London E4 8LU to Suite 303 Sterling House Langston Road Loughton Essex IG10 3TS on 24 August 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
23 Jun 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
|