- Company Overview for PRIME PLUMBERS & HEATING LTD (11923708)
- Filing history for PRIME PLUMBERS & HEATING LTD (11923708)
- People for PRIME PLUMBERS & HEATING LTD (11923708)
- More for PRIME PLUMBERS & HEATING LTD (11923708)
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) |
---|---|---|---|
07 Apr 2025 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
18 Mar 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Mar 2025 | AD01 | Registered office address changed from C/O Motabar Accountants, Unit 19 203-205 the Vale Acton London W3 7QS England to C/O Motabar Accountants Unit 16 203-205 the Vale Acton London W3 7QS on 11 March 2025 | |
09 Mar 2025 | AD01 | Registered office address changed from C/O Motabar Accountants Unit F4, Southall Business Centre 1 High Street London UB1 3HA United Kingdom to C/O Motabar Accountants, Unit 19 203-205 the Vale Acton London W3 7QS on 9 March 2025 | |
08 Mar 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Mar 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2025 | AD01 | Registered office address changed from 15 Erskine House Churchill Gardens London SW1V 3DR England to C/O Motabar Accountants Unit F4, Southall Business Centre 1 High Street London UB1 3HA on 16 January 2025 | |
31 Dec 2024 | AD01 | Registered office address changed from Flat 12 Hopps Court 32 Charcot Road London NW9 5YW England to 15 Erskine House Churchill Gardens London SW1V 3DR on 31 December 2024 | |
26 Aug 2024 | CS01 | Confirmation statement made on 21 August 2024 with no updates | |
18 Apr 2024 | AD01 | Registered office address changed from Flat 15 Erskine House, Churchill Gardens, London Churchill Gardens London SW1V 3DR England to Flat 12 Hopps Court 32 Charcot Road London NW9 5YW on 18 April 2024 | |
29 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Sep 2023 | CS01 | Confirmation statement made on 21 August 2023 with no updates | |
11 Oct 2022 | CS01 | Confirmation statement made on 21 August 2022 with no updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 21 August 2021 with no updates | |
13 Jul 2021 | AA01 | Previous accounting period shortened from 30 April 2021 to 31 March 2021 | |
17 May 2021 | AA | Micro company accounts made up to 30 April 2020 | |
20 Oct 2020 | AD01 | Registered office address changed from Flat 15 Flat 15, Erskine House Churchill Gardens London Pimlico SW1V 3DR United Kingdom to Flat 15 Erskine House, Churchill Gardens, London Churchill Gardens London SW1V 3DR on 20 October 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 21 August 2020 with updates | |
21 Aug 2020 | PSC07 | Cessation of Abbas Ibrahimi-Ghaleghazi as a person with significant control on 3 April 2019 | |
23 Jul 2020 | PSC04 | Change of details for Mr Abbas Brahimi Ghaleghazi as a person with significant control on 1 January 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
03 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-03
|