Advanced company searchLink opens in new window

PRIME DEALS LTD

Company number 10073642

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-11
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