PRYMAK REFERRALS LIMITED
Status | ACTIVE |
Company No. | 04602865 |
Category | Private Limited Company |
Incorporated | 27 Nov 2002 |
Age | 21 years, 6 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
PRYMAK REFERRALS LIMITED is an active private limited company with number 04602865. It was incorporated 21 years, 6 months, 11 days ago, on 27 November 2002. The company address is Monkhurst House Offices Monkhurst House Offices, Heathfield, TN21 8QR, East Sussex.
Company Fillings
Confirmation statement with no updates
Date: 09 Dec 2023
Action Date: 27 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-27
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Termination secretary company with name termination date
Date: 27 Jun 2023
Action Date: 27 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-06-27
Officer name: Elisabeth Jane Williams
Documents
Confirmation statement with no updates
Date: 09 Dec 2022
Action Date: 27 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-27
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 14 Dec 2021
Action Date: 27 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-27
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 14 Jan 2021
Action Date: 27 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-27
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 10 Dec 2019
Action Date: 27 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-27
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 27 Dec 2018
Action Date: 27 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-27
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 12 Dec 2017
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-27
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 27 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-27
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2015
Action Date: 27 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-27
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2014
Action Date: 27 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-27
Documents
Termination secretary company with name termination date
Date: 24 Dec 2014
Action Date: 24 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kevin Robert Alderton
Termination date: 2014-12-24
Documents
Change registered office address company with date old address new address
Date: 24 Dec 2014
Action Date: 24 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-24
Old address: 14 South Way Newhaven East Sussex BN9 9LL England
New address: Monkhurst House Offices Sandy Cross Lane Heathfield East Sussex TN21 8QR
Documents
Appoint person secretary company with name date
Date: 24 Dec 2014
Action Date: 24 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-12-24
Officer name: Mrs Elisabeth Jane Williams
Documents
Termination secretary company with name termination date
Date: 24 Dec 2014
Action Date: 24 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-12-24
Officer name: Kevin Robert Alderton
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 02 Jan 2014
Action Date: 02 Jan 2014
Category: Address
Type: AD01
Old address: 14 South Way Newhaven East Sussex BN9 0ND
Change date: 2014-01-02
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2013
Action Date: 27 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-27
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2012
Action Date: 27 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-27
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2011
Action Date: 27 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-27
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2010
Action Date: 27 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-27
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2009
Action Date: 27 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-27
Documents
Change person director company with change date
Date: 24 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Caroline Prymak
Documents
Change person secretary company with change date
Date: 24 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Mr Kevin Robert Alderton
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 06 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/07; full list of members
Documents
Legacy
Date: 05 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 02 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/06; full list of members
Documents
Legacy
Date: 30 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 29 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/05; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 06 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/04; full list of members
Documents
Legacy
Date: 06 Dec 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/04 to 30/09/04
Documents
Legacy
Date: 13 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Gazette filings brought up to date
Date: 17 Aug 2004
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 13 Aug 2004
Category: Dissolution
Type: 652C
Description: Withdrawal of application for striking off
Documents
Legacy
Date: 05 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 05/08/04 from: lion house red lion street london WC1R 4GB
Documents
Legacy
Date: 27 Apr 2004
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Accounts with accounts type dormant
Date: 29 Jan 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 17 Dec 2003
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/03; full list of members
Documents
Legacy
Date: 09 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/03 to 31/12/03
Documents
Legacy
Date: 09 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 09/09/03 from: hewetts solicitors 55-57 london street reading RG1 lps
Documents
Legacy
Date: 09 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 09/01/03 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL
Documents
Legacy
Date: 09 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ABBEY HOUSE MANAGEMENT COMPANY LIMITED
16 SHEEP MARKET,SPALDING,PE11 1BE
Number: | 03051833 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 PLUMBERS ROW,LONDON,E1 1EQ
Number: | 08677401 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACKBERRY BARN MILL STREET,EYE,IP23 8JR
Number: | 05411355 |
Status: | ACTIVE |
Category: | Private Limited Company |
210D BALLARDS LANE,LONDON,N3 2NA
Number: | 06080167 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAWLETT HOUSE,SOMERTON,TA11 7PS
Number: | 05126643 |
Status: | ACTIVE |
Category: | Private Limited Company |
349 SHIELDS ROAD,MOTHERWELL,ML1 2LD
Number: | SC312637 |
Status: | ACTIVE |
Category: | Private Limited Company |