Advanced company searchLink opens in new window

PRIMA PREMIUM LTD

Company number 10852889

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)
29 Mar 2024 AA Micro company accounts made up to 30 June 2023
14 Feb 2024 AP01 Appointment of Mr Shaun James Wood as a director on 13 February 2024
13 Feb 2024 TM01 Termination of appointment of Paul Christopherson as a director on 13 February 2024
13 Feb 2024 PSC01 Notification of Shaun James Wood as a person with significant control on 13 February 2024
20 Jan 2024 CS01 Confirmation statement made on 19 December 2023 with no updates
27 Feb 2023 AA Micro company accounts made up to 30 June 2022
05 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Jan 2023 SH08 Change of share class name or designation
19 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with updates
20 Oct 2022 SH01 Statement of capital following an allotment of shares on 20 October 2022
  • GBP 100
17 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
21 Mar 2022 AA Micro company accounts made up to 30 June 2021
27 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 30 June 2020
24 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
16 Feb 2020 AA Micro company accounts made up to 30 June 2019
23 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
22 Oct 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
22 Oct 2019 AD01 Registered office address changed from 20 Low Laithes Sowerby Bridge HX6 1EN England to 26 West Street Sowerby Bridge HX6 3AN on 22 October 2019
24 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2019 AA Micro company accounts made up to 30 June 2018
09 Jan 2019 AD01 Registered office address changed from 40 Saville Grange Apartments Free School Lane Halifax HX1 2JH England to 20 Low Laithes Sowerby Bridge HX6 1EN on 9 January 2019
17 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with updates
30 Apr 2018 SH01 Statement of capital following an allotment of shares on 31 January 2018
  • GBP 10
27 Feb 2018 SH08 Change of share class name or designation