Advanced company searchLink opens in new window

PRIMEWAY GROUP LIMITED

Company number 10047400

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)
23 Oct 2023 AD01 Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to None Moston Lane Manchester M40 9WB on 23 October 2023
16 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2023 PSC04 Change of details for Mr Satwant Rathore as a person with significant control on 1 January 2022
09 Feb 2023 CS01 Confirmation statement made on 27 January 2022 with updates
09 Feb 2023 PSC07 Cessation of Beant Rathore as a person with significant control on 1 January 2022
07 Sep 2022 AD01 Registered office address changed from Statham House - Lancastrian Office Centre Suite 1a - Talbot Road Stretford Manchester M32 0FP England to 83 Ducie Street Manchester M1 2JQ on 7 September 2022
11 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2021 PSC01 Notification of Satwant Rathore as a person with significant control on 23 March 2021
23 Mar 2021 PSC04 Change of details for Mr Beant Rathore as a person with significant control on 23 March 2021
28 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2021 CS01 Confirmation statement made on 27 January 2021 with updates
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
31 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 September 2019
30 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2019 AA Micro company accounts made up to 31 March 2018
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
29 May 2019 CH01 Director's details changed for Mr Beant Rathore on 29 May 2019
20 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
17 Apr 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2019 AD01 Registered office address changed from Warwick House Warwick Road Manchester M16 0QQ England to Statham House - Lancastrian Office Centre Suite 1a - Talbot Road Stretford Manchester M32 0FP on 23 January 2019