Advanced company searchLink opens in new window

UK PRIME CONSTRUCTION LIMITED

Company number 08894994

Filter by category

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)
29 Mar 2024 AA Micro company accounts made up to 31 March 2023
20 Mar 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
16 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
27 Dec 2022 AA Micro company accounts made up to 31 March 2022
14 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
10 Dec 2021 AA Micro company accounts made up to 31 March 2021
25 Mar 2021 AA Micro company accounts made up to 31 March 2020
03 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with updates
30 Jan 2021 TM01 Termination of appointment of Daniel Dimitrov as a director on 30 January 2021
14 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
25 Dec 2019 AA Micro company accounts made up to 31 March 2019
31 Jul 2019 AP01 Appointment of Mr Daniel Dimitrov as a director on 19 July 2019
09 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
09 Dec 2018 AA Micro company accounts made up to 31 March 2018
18 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
23 Sep 2017 AA Micro company accounts made up to 31 March 2017
12 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
12 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
21 May 2016 AD01 Registered office address changed from 48 Stoford Close Wimbledon London SW19 6TL to 48 Revelstoke Road London SW18 5PD on 21 May 2016
12 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-12
  • GBP 100
09 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
18 Feb 2014 CERTNM Company name changed rd&m LTD\certificate issued on 18/02/14
  • RES15 ‐ Change company name resolution on 2014-02-17
  • NM01 ‐ Change of name by resolution
15 Feb 2014 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015
14 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted