PRIMECORP UK LIMITED - YORK


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Change account reference date company current extended. 2023-09-27 View Report
Accounts. Accounts type micro entity. 2023-08-13 View Report
Confirmation statement. Statement with no updates. 2023-07-12 View Report
Address. New address: 12 Whitelands Earswick York YO32 9FX. Change date: 2023-04-30. Old address: Office 1 Manor House Manor Lane York YO30 5XY England. 2023-04-30 View Report
Officers. Termination date: 2023-04-30. Officer name: Faiyaz Haider Chowdhury. 2023-04-30 View Report
Mortgage. Charge creation date: 2022-12-21. Charge number: 090861430001. 2022-12-21 View Report
Mortgage. Charge number: 090861430002. Charge creation date: 2022-12-15. 2022-12-21 View Report
Mortgage. Charge number: 090861430003. Charge creation date: 2022-12-15. 2022-12-21 View Report
Confirmation statement. Statement with no updates. 2022-08-03 View Report
Accounts. Accounts type micro entity. 2022-07-30 View Report
Confirmation statement. Statement with no updates. 2021-07-22 View Report
Accounts. Accounts type micro entity. 2021-04-30 View Report
Confirmation statement. Statement with no updates. 2020-06-16 View Report
Accounts. Accounts type micro entity. 2020-04-30 View Report
Confirmation statement. Statement with updates. 2019-08-13 View Report
Address. New address: Office 1 Manor House Manor Lane York YO30 5XY. Old address: 37 Hesketh Road Southport PR9 9PB England. Change date: 2019-08-13. 2019-08-13 View Report
Address. Old address: 19 Harrogate Way Southport Merseyside PR9 8JN. Change date: 2019-08-02. New address: 37 Hesketh Road Southport PR9 9PB. 2019-08-02 View Report
Officers. Appointment date: 2019-07-01. Officer name: Mr Faiyaz Haider Chowdhury. 2019-07-01 View Report
Accounts. Accounts amended with accounts type total exemption full. 2019-06-20 View Report
Accounts. Accounts type micro entity. 2019-04-30 View Report
Confirmation statement. Statement with updates. 2018-07-30 View Report
Officers. Appointment date: 2018-05-29. Officer name: Mrs Jenefar Kabir. 2018-05-29 View Report
Officers. Termination date: 2018-05-29. Officer name: Shaique Haider Chowdhury. 2018-05-29 View Report
Officers. Officer name: Fidiya Chowdhury. Termination date: 2018-05-29. 2018-05-29 View Report
Officers. Officer name: Shaique Haider Chowdhury. Termination date: 2018-05-29. 2018-05-29 View Report
Officers. Termination date: 2018-05-29. Officer name: Faiyaz Chowdhury. 2018-05-29 View Report
Officers. Appointment date: 2018-05-28. Officer name: Mrs Jenefar Kabir. 2018-05-29 View Report
Accounts. Accounts type micro entity. 2018-04-30 View Report
Persons with significant control. Notification date: 2017-04-06. Psc name: Jenefar Kabir. 2017-08-11 View Report
Confirmation statement. Statement with updates. 2017-07-05 View Report
Accounts. Accounts type micro entity. 2017-02-17 View Report
Annual return. With made up date full list shareholders. 2016-06-21 View Report
Officers. Appointment date: 2015-09-30. Officer name: Mr Faiyaz Chowdhury. 2016-02-16 View Report
Accounts. Accounts type total exemption small. 2016-02-16 View Report
Accounts. Change account reference date company previous extended. 2015-09-02 View Report
Annual return. With made up date full list shareholders. 2015-06-22 View Report
Incorporation. Capital: GBP 100 2014-06-13 View Report