- Company Overview for PRIME DEALS LTD (10073642)
- Filing history for PRIME DEALS LTD (10073642)
- People for PRIME DEALS LTD (10073642)
- More for PRIME DEALS LTD (10073642)
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) |
---|---|---|---|
03 Apr 2024 | PSC04 | Change of details for Mr. Osman Topcu as a person with significant control on 2 April 2024 | |
02 Apr 2024 | CH01 | Director's details changed for Mr. Osman Topcu on 2 April 2024 | |
01 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
26 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
03 Feb 2023 | AP01 | Appointment of Mr Mustafa Yasin Topcu as a director on 1 February 2023 | |
03 Feb 2023 | PSC01 | Notification of Mustafa Yasin Topcu as a person with significant control on 1 February 2023 | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
26 Apr 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
09 Apr 2021 | AA | Micro company accounts made up to 31 January 2021 | |
16 Jun 2020 | AA | Micro company accounts made up to 31 January 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 28 February 2020 with updates | |
16 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
16 Sep 2019 | AD01 | Registered office address changed from 1st Floor, Block H 286 Chase Road Southgate London N14 6HF England to 244 Chase Road London N14 6HH on 16 September 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
22 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
11 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2017 | CS01 | Confirmation statement made on 25 July 2017 with updates | |
25 Jul 2017 | AA | Micro company accounts made up to 31 January 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
15 Feb 2017 | AD01 | Registered office address changed from Suite 1 596 Green Lanes London N13 5RY to 1st Floor, Block H 286 Chase Road Southgate London N14 6HF on 15 February 2017 | |
15 Feb 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 January 2017 | |
26 May 2016 | AD01 | Registered office address changed from 99 Gray's Inn Road London WC1X 8TY United Kingdom to Suite 1 596 Green Lanes London N13 5RY on 26 May 2016 |