PRIMURY LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 delete address 3 BROCK ROAD PLAISTOW LONDON E13 8NA
2023-04-07 insert address 124 RECULVER ROAD BELTINGE HERNE BAY KENT CT6 6PD
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update registered_address
2023-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/23, NO UPDATES
2023-01-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2022 FROM 124 RECULVER ROAD BELTINGE HERNE BAY KENT CT6 6PD
2022-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2022 FROM 3 BROCK ROAD PLAISTOW LONDON E13 8NA
2022-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-04-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-04-07 update company_status Active - Proposal to Strike off => Active
2019-03-12 update statutory_documents DISS40 (DISS40(SOAD))
2019-03-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES
2019-03-07 update company_status Active => Active - Proposal to Strike off
2019-03-05 update statutory_documents FIRST GAZETTE
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES
2018-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-23 update statutory_documents DIRECTOR APPOINTED MR PAUL SMITH
2017-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-11 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-07-31 => 2016-02-29
2016-05-13 update returns_next_due_date 2016-08-28 => 2017-03-28
2016-03-11 update statutory_documents 29/02/16 FULL LIST
2016-02-11 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-02-11 update accounts_last_madeup_date null => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-28 => 2016-12-31
2016-01-06 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2015-03-28 => 2015-07-31
2015-09-08 update returns_next_due_date 2016-04-25 => 2016-08-28
2015-08-02 update statutory_documents 31/07/15 FULL LIST
2015-06-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BEN READ
2015-06-24 update statutory_documents 29/03/15 STATEMENT OF CAPITAL GBP 1
2015-05-08 insert sic_code 46420 - Wholesale of clothing and footwear
2015-05-08 update returns_last_madeup_date null => 2015-03-28
2015-05-08 update returns_next_due_date 2015-04-25 => 2016-04-25
2015-05-06 update statutory_documents DIRECTOR APPOINTED BEN JAMES READ
2015-05-06 update statutory_documents DIRECTOR APPOINTED JULIE ELIZABETH OSBORN
2015-04-21 update statutory_documents DIRECTOR APPOINTED MR BEN JAMES READ
2015-04-21 update statutory_documents 28/03/15 FULL LIST
2015-04-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BLACKWELL
2015-04-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID BLACKWELL
2015-01-07 delete address ORCHARD BUNGALOW BUCKS HILL KINGS LANGLEY ENGLAND WD4 9AP
2015-01-07 insert address 3 BROCK ROAD PLAISTOW LONDON E13 8NA
2015-01-07 update registered_address
2014-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2014 FROM ORCHARD BUNGALOW BUCKS HILL KINGS LANGLEY WD4 9AP ENGLAND
2014-03-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION