Advanced company searchLink opens in new window

PRIME PAINTING AC LTD.

Company number 11216163

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)
21 Feb 2025 CS01 Confirmation statement made on 20 February 2025 with no updates
26 Nov 2024 AA Micro company accounts made up to 28 February 2024
01 Mar 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
14 Nov 2023 AA Micro company accounts made up to 28 February 2023
23 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
06 Jun 2022 AA Micro company accounts made up to 28 February 2022
01 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
29 Nov 2021 AA Micro company accounts made up to 28 February 2021
21 May 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
18 May 2021 AD01 Registered office address changed from C/O Whiting & Partners Ltd (St Neots) Phoenix House 2 Phoenix Park Eaton Socon St Neots Cambridgeshire PE19 8EP England to 79 Crowhill Godmanchester Huntingdon PE29 2NR on 18 May 2021
01 Feb 2021 AA Micro company accounts made up to 29 February 2020
16 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
07 Oct 2019 AA Micro company accounts made up to 28 February 2019
19 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with updates
19 Dec 2018 AD01 Registered office address changed from C/O Whiting & Partners Ltd (St Neots) Phoenix House 2 Phoenix Park, Eaton Socon St Neots Cambridgeshire PE19 8EP England to C/O Whiting & Partners Ltd (St Neots) Phoenix House 2 Phoenix Park Eaton Socon St Neots Cambridgeshire PE19 8EP on 19 December 2018
19 Dec 2018 AD01 Registered office address changed from C/O Whiting & Partners Ltd (St Neots) 14 Eaton Court Road Colmworth Business Park, Eaton Socon St Neots Cambridgeshire PE19 8ER England to C/O Whiting & Partners Ltd (St Neots) Phoenix House 2 Phoenix Park, Eaton Socon St Neots Cambridgeshire PE19 8EP on 19 December 2018
09 Oct 2018 CH01 Director's details changed for Mr. Adam Covington on 1 October 2018
09 Oct 2018 CH01 Director's details changed for Mr. Adam Covington on 1 October 2018
09 Oct 2018 PSC04 Change of details for Sam Holson as a person with significant control on 1 October 2018
09 Oct 2018 PSC04 Change of details for Mr. Adam Covington as a person with significant control on 1 October 2018
26 Sep 2018 AD01 Registered office address changed from The Old Bakery 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ United Kingdom to C/O Whiting & Partners Ltd (St Neots) 14 Eaton Court Road Colmworth Business Park, Eaton Socon St Neots Cambridgeshire PE19 8ER on 26 September 2018
21 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-21
  • GBP 100