- Company Overview for PRIMETOWN LIMITED (07641418)
- Filing history for PRIMETOWN LIMITED (07641418)
- People for PRIMETOWN LIMITED (07641418)
- More for PRIMETOWN LIMITED (07641418)
| 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
|
|
| 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
|
|
| 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
|
|
| 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
|
|
| 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 |