Advanced company searchLink opens in new window

PRIME PROJECT CONTRACTORS LTD

Company number 11089636

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)
11 Dec 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
16 Jan 2023 CS01 Confirmation statement made on 2 October 2022 with no updates
30 Nov 2022 AA Micro company accounts made up to 30 November 2021
02 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2022 AA Micro company accounts made up to 30 November 2020
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2022 TM01 Termination of appointment of Cosmin Alin Rebrean as a director on 15 January 2022
28 Jan 2022 AP01 Appointment of Mr Florentin Pascu as a director on 15 January 2022
28 Jan 2022 AD01 Registered office address changed from 21 Berkeley Road London N15 6HH England to 63 Allison Road London N8 0AN on 28 January 2022
23 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
20 Nov 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
24 Nov 2020 AA Micro company accounts made up to 30 November 2019
30 Jul 2020 CH01 Director's details changed for Mr Cosmin Alin Rebrean on 29 July 2020
29 Jul 2020 AD01 Registered office address changed from 31 Beechfield Road London N4 1PD England to 21 Berkeley Road London N15 6HH on 29 July 2020
17 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
08 Jan 2019 AD01 Registered office address changed from PO Box 67 67 Shelbourne Road London N17 0JU United Kingdom to 31 Beechfield Road London N4 1PD on 8 January 2019
02 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
02 Oct 2018 AP01 Appointment of Mr Cosmin Alin Rebrean as a director on 2 October 2018
02 Oct 2018 TM01 Termination of appointment of Dhandayuthapani Raducu Indra Sen Reddy as a director on 2 October 2018
30 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted