Advanced company searchLink opens in new window

PRIME PLUMBERS & HEATING LTD

Company number 11923708

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-04-03
  • GBP 100