- Company Overview for PRIMESIGHT LIMITED (01847728)
- Filing history for PRIMESIGHT LIMITED (01847728)
- People for PRIMESIGHT LIMITED (01847728)
- Charges for PRIMESIGHT LIMITED (01847728)
- More for PRIMESIGHT LIMITED (01847728)
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) |
---|---|---|---|
07 Mar 2018 | PSC02 | Notification of Bell Bidco Limited as a person with significant control on 6 April 2016 | |
07 Mar 2018 | PSC07 | Cessation of Gmt Realisation Fund Lp as a person with significant control on 5 April 2017 | |
16 Jan 2018 | PSC05 | Change of details for Gmt Communications Partners Iii Lp as a person with significant control on 5 April 2017 | |
15 Jan 2018 | AP01 | Appointment of Mr Mungo Knott as a director on 15 January 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
02 Jan 2018 | TM01 | Termination of appointment of Terence John Dyer as a director on 31 December 2017 | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Jun 2017 | MR01 | Registration of charge 018477280027, created on 12 June 2017 | |
30 Mar 2017 | MR01 | Registration of charge 018477280026, created on 22 March 2017 | |
21 Mar 2017 | AP01 | Appointment of Mr Matthew Guy Teeman as a director on 17 March 2017 | |
21 Mar 2017 | TM01 | Termination of appointment of Paul Jonathan Daniels as a director on 17 March 2017 | |
09 Mar 2017 | MR04 | Satisfaction of charge 21 in full | |
08 Feb 2017 | MR01 | Registration of charge 018477280025, created on 31 January 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
11 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
|
|
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
26 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
|
|
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
20 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
15 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
07 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 | |
31 Oct 2012 | MG01 | Duplicate mortgage certificatecharge no:24 | |
26 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 24 |