Advanced company searchLink opens in new window

PRIMATEL LIMITED

Company number 09401279

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)
25 Mar 2024 AA Micro company accounts made up to 31 January 2023
05 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2023 CS01 Confirmation statement made on 30 August 2023 with updates
30 Nov 2023 PSC01 Notification of Barnaby William Carddwell as a person with significant control on 27 October 2022
30 Nov 2023 PSC07 Cessation of Peter David Galliflent-Holmes as a person with significant control on 27 October 2022
30 Nov 2023 PSC07 Cessation of Benedicta Louise Galliflent-Holmes as a person with significant control on 27 October 2022
21 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2023 AA Micro company accounts made up to 31 January 2022
02 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2022 MA Memorandum and Articles of Association
31 Oct 2022 MR01 Registration of charge 094012790001, created on 27 October 2022
28 Oct 2022 SH01 Statement of capital following an allotment of shares on 27 October 2022
  • GBP 206.28
28 Oct 2022 AP01 Appointment of Mr Barnaby Cardwell as a director on 27 October 2022
12 Oct 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
28 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
28 Oct 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
15 Oct 2020 AA Unaudited abridged accounts made up to 31 January 2020
14 Oct 2020 CS01 Confirmation statement made on 30 August 2020 with updates
18 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2020 AA Unaudited abridged accounts made up to 31 January 2019
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2019 SH01 Statement of capital following an allotment of shares on 19 December 2018
  • GBP 30.942
12 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
31 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
30 Aug 2018 CS01 Confirmation statement made on 30 August 2018 with updates