Advanced company searchLink opens in new window

PRIME EGGS LIMITED

Company number 09303408

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)
20 May 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
30 Aug 2023 AA Micro company accounts made up to 30 November 2022
08 Jun 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
23 Jan 2023 AD01 Registered office address changed from 6 Ethel Cottages Padnall Road Chadwell Heath Romford RM6 5JB England to Unit 5B Bernard Road Romford RM7 0HX on 23 January 2023
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
09 Jun 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 30 November 2020
05 May 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
02 Sep 2020 AA Micro company accounts made up to 30 November 2019
08 May 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
20 Aug 2019 AA Micro company accounts made up to 30 November 2018
14 May 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
20 Aug 2018 AA Micro company accounts made up to 30 November 2017
22 May 2018 CS01 Confirmation statement made on 20 April 2018 with updates
30 Nov 2017 AD01 Registered office address changed from Unit 4 Manor Way Business Centre Marsh Way Rainham Essex RM13 8UG to 6 Ethel Cottages Padnall Road Chadwell Heath Romford RM6 5JB on 30 November 2017
30 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
25 May 2017 CS01 Confirmation statement made on 20 April 2017 with updates
10 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
19 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
20 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
20 Apr 2015 TM01 Termination of appointment of Afzal Mohamed as a director on 16 April 2015
20 Apr 2015 TM01 Termination of appointment of Afzal Mohamed as a director on 16 April 2015
20 Apr 2015 AP01 Appointment of Mr Asif Mahmood as a director on 14 April 2015
10 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-10
  • GBP 1