Advanced company searchLink opens in new window

PRIME DELTA LIMITED

Company number 10648267

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)
05 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
02 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
02 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
07 Sep 2022 AA Unaudited abridged accounts made up to 31 March 2022
07 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
09 Jul 2021 AA Unaudited abridged accounts made up to 31 March 2021
08 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
16 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
11 Nov 2020 AP01 Appointment of Mr Neal Philip Saunders as a director on 11 November 2020
13 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
10 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
09 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Dec 2018 CH01 Director's details changed for Quinton Strydom on 1 May 2018
21 Dec 2018 AD01 Registered office address changed from Sterling House 27 Hatchlands Road Redhill RH1 6RW England to The Old Mill, Kings Mill Kings Mill Lane South Nutfield Redhill RH1 5NB on 21 December 2018
05 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
05 Mar 2018 PSC01 Notification of Quinton Strydom as a person with significant control on 2 March 2017
07 Sep 2017 AP01 Appointment of Quinton Strydom as a director on 2 March 2017
30 Aug 2017 AD01 Registered office address changed from 14-16 Churchill Way Cardiff CF10 2DX United Kingdom to Sterling House 27 Hatchlands Road Redhill RH1 6RW on 30 August 2017
29 Aug 2017 PSC07 Cessation of Graham Robertson Stephens as a person with significant control on 2 March 2017
28 Mar 2017 TM01 Termination of appointment of Graham Robertson Stephens as a director on 2 March 2017
02 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-02
  • GBP 1