Advanced company searchLink opens in new window

PRIME CENTRUM LTD

Company number 09243121

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)
11 Jan 2022 TM01 Termination of appointment of Stuart James Johnson as a director on 17 August 2021
28 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
09 Nov 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
07 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
04 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
15 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
02 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
15 Jan 2018 TM01 Termination of appointment of Assetcorp Holdings as a director on 8 January 2018
15 Jan 2018 TM01 Termination of appointment of Ibrahim Seytanpir as a director on 8 January 2018
17 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
17 Oct 2017 CH02 Director's details changed for Assetcorp Holdings on 31 January 2017
09 Oct 2017 PSC05 Change of details for Assetcorp Holdings Limited as a person with significant control on 31 January 2017
28 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
12 Apr 2017 AP01 Appointment of Mr Stuart James Johnson as a director on 1 April 2017
31 Jan 2017 AD01 Registered office address changed from 22 Bardsley Lane Greenwich London SE10 9RF to 14 Ensign House Admiral Way London E14 9XQ on 31 January 2017
18 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
17 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Nov 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
16 Nov 2015 AA01 Current accounting period extended from 31 October 2015 to 31 December 2015
08 Jan 2015 AD01 Registered office address changed from C/O Assetcorp Holdings Ltd 50 Broadwalk Blackheath London London SE3 8NB England to 22 Bardsley Lane Greenwich London SE10 9RF on 8 January 2015
01 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-01
  • GBP 100
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/11/2020 under section 1088 of the Companies Act 2006