Advanced company searchLink opens in new window

PRI-NUM LIMITED

Company number 10526020

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)
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
11 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
26 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
26 May 2022 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 26 May 2022
21 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
13 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
11 Jan 2021 TM01 Termination of appointment of Antonio Mendo Borges as a director on 29 December 2020
09 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
10 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
09 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
17 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
18 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with updates
14 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
11 Jun 2018 TM02 Termination of appointment of Halco Secretaries Limited as a secretary on 16 February 2018
24 May 2018 AD01 Registered office address changed from 5 Fleet Place London EC4M 7rd England to Devonshire House 60 Goswell Road London EC1M 7AD on 24 May 2018
24 Apr 2018 AP01 Appointment of Mr. Antonio Mendo Borges as a director on 1 April 2018
24 Apr 2018 TM01 Termination of appointment of Lawrence Pemble as a director on 16 February 2018
04 Jan 2018 CS01 Confirmation statement made on 13 December 2017 with updates
28 Sep 2017 PSC01 Notification of Ievgen Zimin as a person with significant control on 15 June 2017
28 Sep 2017 PSC07 Cessation of Lawrence Pemble as a person with significant control on 15 June 2017
19 Sep 2017 PSC04 Change of details for Mr Lawrence Pemble as a person with significant control on 1 January 2017
19 Sep 2017 CH01 Director's details changed for Mr Lawrence Pemble on 1 January 2017
19 Sep 2017 SH01 Statement of capital following an allotment of shares on 15 June 2017
  • GBP 2,000.00
19 Sep 2017 SH01 Statement of capital following an allotment of shares on 15 June 2017
  • GBP 880.00