Advanced company searchLink opens in new window

PRIME DESIGN CONSULT LIMITED

Company number 09392516

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)
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
24 Jul 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
08 Nov 2022 AA Micro company accounts made up to 31 January 2022
18 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with updates
17 Jun 2022 CH01 Director's details changed for Mrs Lilian Isibor on 17 June 2022
17 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
21 Feb 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
21 Feb 2022 TM02 Termination of appointment of Chester Isibor as a secretary on 21 February 2022
31 Oct 2021 AA Micro company accounts made up to 31 January 2021
28 Mar 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
29 Dec 2020 AA Micro company accounts made up to 31 January 2020
01 Mar 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
04 Feb 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
17 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
18 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
26 Jul 2016 AA Total exemption small company accounts made up to 31 January 2016
23 May 2016 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 6 Florence Close Walton Liverpool L9 1LJ on 23 May 2016
01 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
01 Feb 2016 TM02 Termination of appointment of Lilian Isibor as a secretary on 1 February 2016
16 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-16
  • GBP 2