Advanced company searchLink opens in new window

PRIMORIS 4X4 LIMITED

Company number 09722058

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 May 2024 AA Micro company accounts made up to 31 August 2023
30 Jan 2024 AP01 Appointment of Mrs Jessica Alice Finch as a director on 30 January 2024
30 Jan 2024 SH01 Statement of capital following an allotment of shares on 30 January 2024
  • GBP 102
30 Jan 2024 SH01 Statement of capital following an allotment of shares on 30 January 2024
  • GBP 101
18 Sep 2023 CS01 Confirmation statement made on 6 August 2023 with updates
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
12 Oct 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
12 Oct 2022 PSC04 Change of details for Mr Matthew Charles Finch as a person with significant control on 10 December 2021
25 May 2022 AA Total exemption full accounts made up to 31 August 2021
16 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
04 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2020 AA Total exemption full accounts made up to 31 August 2020
06 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
31 May 2020 AA Total exemption full accounts made up to 31 August 2019
17 Sep 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
13 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2019 AA Total exemption full accounts made up to 31 August 2018
30 Aug 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
12 Sep 2018 AD01 Registered office address changed from The Brick House Lower End Salford Chipping Norton OX7 5YP England to Unit 5a Woodlands Business Park, Malthouse Lane Long Compton Shipston-on-Stour CV36 5JL on 12 September 2018
20 May 2018 AA Micro company accounts made up to 31 August 2017
09 Oct 2017 CS01 Confirmation statement made on 6 August 2017 with no updates