PRIME MIDCO LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type audit exemption subsiduary. 2024-03-09 View Report
Accounts. Legacy. 2024-03-09 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2024-02-01 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2024-02-01 View Report
Confirmation statement. Statement with no updates. 2024-01-19 View Report
Mortgage. Charge creation date: 2023-05-25. Charge number: 116497660001. 2023-05-25 View Report
Confirmation statement. Statement with no updates. 2022-11-08 View Report
Accounts. Accounts type small. 2022-08-17 View Report
Confirmation statement. Statement with no updates. 2022-01-07 View Report
Accounts. Accounts type small. 2022-01-07 View Report
Accounts. Accounts type small. 2021-05-13 View Report
Gazette. Gazette filings brought up to date. 2021-04-14 View Report
Gazette. Gazette notice compulsory. 2021-04-13 View Report
Confirmation statement. Statement with no updates. 2021-04-07 View Report
Confirmation statement. Statement with updates. 2020-01-02 View Report
Address. New address: Central House 1 Alwyne Road Wimbledon London SW19 7AB. Old address: Tuition House, 27-37 st. Georges Road Wimbledon London SW19 4EU England. Change date: 2019-08-09. 2019-08-09 View Report
Persons with significant control. Psc name: Prime Noteco Limited. Change date: 2019-08-09. 2019-08-09 View Report
Officers. Officer name: Ms Alison Jane Jackson. Appointment date: 2019-08-09. 2019-08-09 View Report
Officers. Officer name: Kevin Jennings Keck. Termination date: 2019-04-01. 2019-04-03 View Report
Officers. Officer name: Mark Peter Sargeant. Termination date: 2018-11-16. 2018-12-18 View Report
Officers. Officer name: Mr Peter Ronald Luckham-Jones. Appointment date: 2018-11-16. 2018-12-18 View Report
Address. Old address: One St Peter's Square Manchester M2 3DE United Kingdom. New address: Tuition House, 27-37 st. Georges Road Wimbledon London SW19 4EU. Change date: 2018-12-18. 2018-12-18 View Report
Persons with significant control. Notification date: 2018-11-05. Psc name: Prime Noteco Limited. 2018-11-09 View Report
Officers. Termination date: 2018-11-05. Officer name: Roger Hart. 2018-11-09 View Report
Persons with significant control. Psc name: Inhoco Formations Limited. Cessation date: 2018-11-05. 2018-11-09 View Report
Accounts. Change account reference date company current extended. 2018-11-09 View Report
Officers. Appointment date: 2018-11-05. Officer name: Mr Kevin Jennings Keck. 2018-11-09 View Report
Officers. Termination date: 2018-11-05. Officer name: a G Secretarial Limited. 2018-11-09 View Report
Officers. Termination date: 2018-11-05. Officer name: Inhoco Formations Limited. 2018-11-09 View Report
Officers. Officer name: a G Secretarial Limited. Termination date: 2018-11-05. 2018-11-09 View Report
Officers. Appointment date: 2018-11-05. Officer name: Mr Mark Peter Sargeant. 2018-11-09 View Report
Resolution. Description: Resolutions. 2018-11-05 View Report
Incorporation. Capital: GBP 1 2018-10-30 View Report