Advanced company searchLink opens in new window

PRIMARIA (LEEDS) LIMITED

Company number 05150847

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)
06 Oct 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
05 Oct 2023 AP04 Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on 5 October 2023
04 Oct 2023 AA Full accounts made up to 31 December 2022
28 Sep 2023 PSC05 Change of details for Equitix Healthcare 2 Ltd as a person with significant control on 6 April 2016
13 Apr 2023 AP01 Appointment of Mr Richard Daniel Knight as a director on 4 September 2012
04 Apr 2023 AP01 Appointment of Mr Chris Walker as a director on 31 March 2023
04 Apr 2023 TM01 Termination of appointment of Sion Laurence Jones as a director on 31 March 2023
04 Apr 2023 TM01 Termination of appointment of Richard Daniel Knight as a director on 31 March 2023
04 Apr 2023 TM01 Termination of appointment of David John Harding as a director on 31 March 2023
10 Mar 2023 PSC05 Change of details for Equitix Healthcare 2 Ltd as a person with significant control on 9 March 2023
10 Mar 2023 PSC05 Change of details for Equitix Healthcare 2 Ltd as a person with significant control on 6 April 2016
23 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
20 Sep 2022 AA Full accounts made up to 31 December 2021
30 Dec 2021 AA Full accounts made up to 31 December 2020
06 Oct 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
13 May 2021 DISS40 Compulsory strike-off action has been discontinued
12 May 2021 AA Full accounts made up to 31 December 2019
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2021 CS01 Confirmation statement made on 23 September 2020 with no updates
12 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2020 AD01 Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 10 March 2020
10 Oct 2019 AA Full accounts made up to 31 December 2018
24 Sep 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
25 Sep 2018 CS01 Confirmation statement made on 23 September 2018 with no updates