PRIME SECURITY EVENT LIMITED - LONDON


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

Description Filing date
Officers. Officer name: Tristan James Norman. Appointment date: 2019-03-29. 2024-04-10 View Report
Accounts. Accounts type audit exemption subsiduary. 2024-03-12 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. 2024-03-09 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 updates. 2024-01-24 View Report
Incorporation. Memorandum articles. 2023-06-08 View Report
Resolution. Description: Resolutions. 2023-06-08 View Report
Mortgage. Charge number: 117166730001. Charge creation date: 2023-05-25. 2023-05-25 View Report
Confirmation statement. Statement with no updates. 2023-01-04 View Report
Accounts. Accounts type small. 2022-08-17 View Report
Confirmation statement. Statement with no updates. 2022-01-12 View Report
Accounts. Accounts type small. 2022-01-07 View Report
Accounts. Accounts type small. 2021-05-13 View Report
Confirmation statement. Statement with updates. 2021-03-17 View Report
Resolution. Description: Resolutions. 2021-02-10 View Report
Capital. Capital name of class of shares. 2021-02-04 View Report
Capital. Date: 2019-03-29. 2021-02-03 View Report
Capital. Date: 2020-09-28. 2021-02-03 View Report
Capital. Capital allotment shares. 2021-02-01 View Report
Confirmation statement. Statement with updates. 2020-03-09 View Report
Address. New address: Central House 1C Alwyne Road London SW19 7AB. Change date: 2020-02-25. Old address: Tuition House 27-37 st George's Road Wimbledon London SE19 4EU United Kingdom. 2020-02-25 View Report
Persons with significant control. Notification date: 2019-04-03. Psc name: Prime Bidco Limited. 2019-08-27 View Report
Persons with significant control. Cessation date: 2019-04-03. Psc name: Inhoco Formations Limited. 2019-08-27 View Report
Resolution. Description: Resolutions. 2019-07-09 View Report
Officers. Termination date: 2019-03-07. Officer name: Roger Hart. 2019-04-03 View Report
Officers. Termination date: 2019-03-07. Officer name: a G Secretarial Limited. 2019-04-03 View Report
Officers. Officer name: a G Secretarial Limited. Termination date: 2019-03-07. 2019-04-03 View Report
Address. Old address: One St Peter's Square Manchester M2 3DE United Kingdom. Change date: 2019-04-03. New address: Tuition House 27-37 st George's Road Wimbledon London SE19 4EU. 2019-04-03 View Report
Officers. Officer name: Inhoco Formations Limited. Termination date: 2019-03-07. 2019-04-03 View Report
Officers. Appointment date: 2019-03-07. Officer name: Mr Peter Ronald Luckham-Jones. 2019-04-03 View Report
Officers. Officer name: Mrs Alison Jane Jackson. Appointment date: 2019-03-07. 2019-04-03 View Report
Resolution. Description: Resolutions. 2019-03-07 View Report
Incorporation. Capital: GBP 1 2018-12-07 View Report