- Company Overview for T-PRIME LIMITED (06992164)
- Filing history for T-PRIME LIMITED (06992164)
- People for T-PRIME LIMITED (06992164)
- Charges for T-PRIME LIMITED (06992164)
- More for T-PRIME LIMITED (06992164)
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) |
---|---|---|---|
21 Feb 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
02 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with updates | |
15 Jan 2024 | TM01 | Termination of appointment of Nigel James Jordan as a director on 5 January 2024 | |
16 Oct 2023 | CS01 | Confirmation statement made on 28 September 2023 with no updates | |
18 Jun 2023 | AP01 | Appointment of Mr Eugeniu Teterea as a director on 16 June 2023 | |
18 Jun 2023 | AP01 | Appointment of Mr Anatolie Jnr Teterea as a director on 16 June 2023 | |
09 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 28 September 2022 with updates | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 28 September 2021 with no updates | |
03 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 28 September 2020 with no updates | |
12 Aug 2020 | MR01 | Registration of charge 069921640001, created on 10 August 2020 | |
14 Apr 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
18 Nov 2019 | PSC04 | Change of details for Mr Anatolie Teterea as a person with significant control on 1 April 2019 | |
05 Oct 2019 | CS01 | Confirmation statement made on 28 September 2019 with no updates | |
21 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
02 Dec 2018 | CS01 | Confirmation statement made on 28 September 2018 with updates | |
27 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with no updates | |
24 May 2018 | CH01 | Director's details changed for Mr Nijel James Jordan on 23 May 2018 | |
23 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
23 May 2018 | AD01 | Registered office address changed from Sapphire House Whitehall Road Colchester CO2 8YU to Unit 3 Brampton Hall Farm Ravens Green Little Bentley Colchester CO7 8TA on 23 May 2018 | |
30 Aug 2017 | CS01 | Confirmation statement made on 17 August 2017 with no updates | |
30 May 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
29 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates |