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)
06 Apr 2020 TM01 Termination of appointment of Salomon Roberto Tamman as a director on 27 March 2020
13 Dec 2019 AA Total exemption full accounts made up to 31 May 2019
20 May 2019 CS01 Confirmation statement made on 20 May 2019 with updates
15 May 2019 CH01 Director's details changed for Mr David John Tamman on 6 October 2017
15 May 2019 CH01 Director's details changed for Mr Joseph Michel Tamman on 14 November 2016
15 May 2019 CH01 Director's details changed for Salomon Roberto Tamman on 21 March 2016
16 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
23 May 2018 CS01 Confirmation statement made on 20 May 2018 with updates
12 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
31 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
03 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
07 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
10 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
02 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
11 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
05 Sep 2014 AD01 Registered office address changed from Langley House Park Road East Finchley London N2 8EY to 4Th Floor 7/10 Chandos Street London W1G 9DQ on 5 September 2014
05 Sep 2014 CH01 Director's details changed for Mr Joseph Michel Tamman on 27 August 2014
05 Sep 2014 CH01 Director's details changed for Salomon Roberto Tamman on 27 August 2014
05 Sep 2014 CH01 Director's details changed for Mr David John Tamman on 27 August 2014
20 May 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
24 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
07 Oct 2013 CERTNM Company name changed electrosolar power systems LIMITED\certificate issued on 07/10/13
  • RES15 ‐ Change company name resolution on 2013-10-07
  • NM01 ‐ Change of name by resolution
03 Jul 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
02 Jul 2013 CH01 Director's details changed for Salomon Roberto Tamman on 3 September 2012
02 Jul 2013 CH01 Director's details changed for David Tamman on 30 September 2012