- Company Overview for PRIMO STUDIO LIMITED (12809669)
- Filing history for PRIMO STUDIO LIMITED (12809669)
- People for PRIMO STUDIO LIMITED (12809669)
- More for PRIMO STUDIO LIMITED (12809669)
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) |
---|---|---|---|
19 Dec 2023 | CS01 | Confirmation statement made on 19 December 2023 with updates | |
21 Nov 2023 | PSC07 | Cessation of Iain Gerard Donnelly as a person with significant control on 23 October 2023 | |
21 Nov 2023 | PSC07 | Cessation of Graham Corser as a person with significant control on 23 October 2023 | |
21 Nov 2023 | PSC02 | Notification of Primo Holdco Limited as a person with significant control on 23 October 2023 | |
01 Nov 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
15 Aug 2023 | CS01 | Confirmation statement made on 12 August 2023 with updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
16 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with updates | |
13 Oct 2021 | AA01 | Current accounting period extended from 31 August 2021 to 30 November 2021 | |
24 Sep 2021 | AD01 | Registered office address changed from Hazlemere 70 Chorley New Road Bolton BL1 4BY England to Unit 2a Telford Court Dunkirk Trading Estate Chester Gates, Dunkirk Chester Cheshire CH1 6LT on 24 September 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 12 August 2021 with updates | |
20 Jul 2021 | AD01 | Registered office address changed from Commodore House 51 Conway Road Colwyn Bay Conwy LL29 7AW Wales to Hazlemere 70 Chorley New Road Bolton BL1 4BY on 20 July 2021 | |
04 Nov 2020 | CH01 | Director's details changed for Dr Graham Corser on 4 November 2020 | |
04 Nov 2020 | PSC04 | Change of details for Dr Graham Corser as a person with significant control on 4 November 2020 | |
04 Nov 2020 | AD01 | Registered office address changed from 6 Kings Crescent West Chester CH3 5TQ United Kingdom to Commodore House 51 Conway Road Colwyn Bay Conwy LL29 7AW on 4 November 2020 | |
13 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-13
|