Advanced company searchLink opens in new window

PRIMETOWN LIMITED

Company number 07641418

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
28 Jan 2026 AA Total exemption full accounts made up to 31 May 2025
02 Jun 2025 RP04CS01 Second filing of Confirmation Statement dated 20 May 2025
30 May 2025 CH01 Director's details changed for Mr Gabriel Tamman on 30 May 2025
30 May 2025 CS01 Confirmation statement made on 20 May 2025 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02/06/2025
02 Apr 2025 TM01 Termination of appointment of Joseph Michel Tamman as a director on 1 March 2025
11 Nov 2024 AP01 Appointment of Mr Gabriel Tamman as a director on 5 November 2024
04 Oct 2024 AA Total exemption full accounts made up to 31 May 2024
20 May 2024 CS01 Confirmation statement made on 20 May 2024 with no updates
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
08 Feb 2024 TM01 Termination of appointment of David John Tamman as a director on 31 January 2024
22 May 2023 CS01 Confirmation statement made on 20 May 2023 with updates
19 Dec 2022 AA Total exemption full accounts made up to 31 May 2022
15 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 20 May 2021
24 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
01 Dec 2021 AA Total exemption full accounts made up to 31 May 2021
09 Aug 2021 CH01 Director's details changed for Mr David John Tamman on 2 August 2021
09 Aug 2021 CH01 Director's details changed for Mr Joseph Michel Tamman on 2 August 2021
09 Aug 2021 AD01 Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 9 August 2021
09 Aug 2021 PSC04 Change of details for Mr Salomon Roberto Tamman as a person with significant control on 2 August 2021
28 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 15/06/2022.
30 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
07 Dec 2020 PSC07 Cessation of Gabriel Tamman as a person with significant control on 20 November 2020
07 Dec 2020 PSC01 Notification of Salomon Roberto Tamman as a person with significant control on 20 November 2020
09 Jun 2020 SH01 Statement of capital following an allotment of shares on 18 May 2020
  • GBP 900,002
02 Jun 2020 CS01 Confirmation statement made on 20 May 2020 with no updates