Advanced company searchLink opens in new window

PRIME OPTIONS PARTNERS LIMITED

Company number 12567465

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)
01 Feb 2024 AA Total exemption full accounts made up to 30 April 2023
12 Jul 2023 AA Total exemption full accounts made up to 30 April 2022
10 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with updates
29 Jun 2022 AA Total exemption full accounts made up to 30 April 2021
29 Jun 2022 RT01 Administrative restoration application
14 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2021 RP05 Registered office address changed to PO Box 4385, 12567465: Companies House Default Address, Cardiff, CF14 8LH on 7 September 2021
05 Aug 2021 CS01 Confirmation statement made on 28 May 2021 with updates
03 Aug 2020 AD01 Registered office address changed from Dept 3078 196 High Road Wood Green London N22 8HH United Kingdom to Suite 3, Viscount House River Lane Saltney Chester CH4 8RH on 3 August 2020
05 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-04
04 Jun 2020 PSC01 Notification of Matthew Robert Thomas Corkill as a person with significant control on 4 June 2020
04 Jun 2020 AP01 Appointment of Mr Matthew Corkill as a director on 4 June 2020
04 Jun 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 4 June 2020
04 Jun 2020 AD01 Registered office address changed from 14 Coppicewood Court Balby Doncaster DN4 8SF England to Dept 3078 196 High Road Wood Green London N22 8HH on 4 June 2020
04 Jun 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 4 June 2020
04 Jun 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 4 June 2020
28 May 2020 CS01 Confirmation statement made on 28 May 2020 with updates
28 May 2020 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 14 Coppicewood Court Balby Doncaster DN4 8SF on 28 May 2020
22 Apr 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-04-22
  • GBP 1