Advanced company searchLink opens in new window

PRIME CREST LIMITED

Company number 03166096

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Mar 2024 AA Micro company accounts made up to 30 June 2023
15 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
27 Mar 2023 AA Micro company accounts made up to 30 June 2022
16 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
31 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
30 Apr 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
08 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
01 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
15 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
31 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
13 Apr 2016 AD01 Registered office address changed from 13 Oak Industrial Park Chelmsford Road Great Dunmow Essex CM6 1XN to Skippers Newmarket Road Moulton Newmarket Suffolk CB8 8SS on 13 April 2016
13 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
23 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
06 May 2015 AP03 Appointment of Gordon Leonard Yee Pearce as a secretary on 25 March 2015
15 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
14 Apr 2015 TM02 Termination of appointment of Robert James Crawford as a secretary on 25 March 2015
14 Apr 2015 TM01 Termination of appointment of Robert James Crawford as a director on 25 March 2015
14 Apr 2015 TM01 Termination of appointment of Denise Crawford as a director on 25 March 2015
04 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100