- Company Overview for PRIME DESIGN CONSULT LIMITED (09392516)
- Filing history for PRIME DESIGN CONSULT LIMITED (09392516)
- People for PRIME DESIGN CONSULT LIMITED (09392516)
- More for PRIME DESIGN CONSULT LIMITED (09392516)
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
|
|
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
|